Entity Name: | AMERICAN FOAM & STONE SOLUTIONS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN FOAM & STONE SOLUTIONS, L.L.C. 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: | 25 Oct 2004 (21 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | L04000077035 |
FEI/EIN Number |
201760493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 204 SE 27TH TERRACE, CAPE CORAL, FL, 33904 |
Address: | % 204 SE 27TH TERRACE, CAPE CORAL, FL, 33904 |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERBY THOMAS B | Manager | 204 SE 27TH TERRACE, CAPE CORAL, FL, 33904 |
HIGGINS GREG L | Manager | 24623 NOVA LANE, PORT CHARLOTTE, FL, 33980 |
BROWN TODD | Managing Member | 3440 GULFBREEZE LANE, PUNTA GORDA, FL, 33950 |
BROWN TODD M | Agent | 3440 GULF BREEZE LANE, PUNTA GORDA, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2005-10-24 | - | - |
CHANGE OF MAILING ADDRESS | 2005-09-29 | % 204 SE 27TH TERRACE, CAPE CORAL, FL 33904 | - |
REINSTATEMENT | 2005-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-11 | 3440 GULF BREEZE LANE, PUNTA GORDA, FL 33950 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-11 | BROWN, TODD M | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-18 | % 204 SE 27TH TERRACE, CAPE CORAL, FL 33904 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000450400 | ACTIVE | 1000000037905 | LEE | 2006-12-01 | 2030-03-31 | $ 5,584.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
Amendment | 2005-10-24 |
REINSTATEMENT | 2005-09-29 |
Reg. Agent Change | 2005-04-11 |
Reg. Agent Resignation | 2005-03-18 |
Florida Limited Liability | 2004-10-25 |
Off/Dir Resignation | 2004-10-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State