Entity Name: | A C SCRAP METAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A C SCRAP METAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 May 2004 (21 years ago) |
Date of dissolution: | 12 Jun 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Jun 2014 (11 years ago) |
Document Number: | L04000034591 |
FEI/EIN Number |
141908591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10935 NORMANDY BLVD., JACKSONVILLE, FL, 32221 |
Mail Address: | 897 NW MORRELL DRIVE, WHITE SPRINGS, FL, 32096 |
ZIP code: | 32221 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR ALICE C | Manager | 10935 NORMANDY BLVD., JACKSONVILLE, FL, 32221 |
MYERS WILLIAM S | Agent | 905 PARK AVE., ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
VOLUNTARY DISSOLUTION | 2014-06-12 | - | - |
CHANGE OF MAILING ADDRESS | 2011-08-22 | 10935 NORMANDY BLVD., JACKSONVILLE, FL 32221 | - |
LC AMENDMENT AND NAME CHANGE | 2011-08-22 | A C SCRAP METAL, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-23 | 10935 NORMANDY BLVD., JACKSONVILLE, FL 32221 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-06 | 905 PARK AVE., ORANGE PARK, FL 32073 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-06 | MYERS, WILLIAM SCPA | - |
AMENDMENT | 2004-07-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-06-12 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-02-05 |
LC Amendment and Name Change | 2011-08-22 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-01-06 |
ANNUAL REPORT | 2007-02-02 |
ANNUAL REPORT | 2006-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State