Search icon

NORTH FLORIDA MECHANICAL, LLC - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA MECHANICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH FLORIDA MECHANICAL, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2018 (7 years ago)
Document Number: L05000010645
FEI/EIN Number 050617047

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9401 NE 306th Ave, Salt Springs, FL, 32134, US
Mail Address: 9401 NE 306th Ave, Salt Springs, FL, 32134, US
ZIP code: 32134
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kahl Patricia A President 9409 NE 306 CT, Fort McCoy, FL, 32134
STROTHER LACEY L Vice President 737 NE 17TH CT, OCALA, FL, 34471
Kahl John Auth 9409 Northeast 306th Court, Fort McCoy, FL, 32134
KAHL PATRICIA Agent 9409 NE 306 CT, Fort Mc Coy, FL, 32134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-07 KAHL, PATRICIA -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 9401 NE 306th Ave, Salt Springs, FL 32134 -
CHANGE OF MAILING ADDRESS 2022-01-26 9401 NE 306th Ave, Salt Springs, FL 32134 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 9409 NE 306 CT, Fort Mc Coy, FL 32134 -
REGISTERED AGENT NAME CHANGED 2018-06-21 KAHL, JOHN -
REINSTATEMENT 2018-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-10
REINSTATEMENT 2018-06-21
ANNUAL REPORT 2010-02-16
REINSTATEMENT 2009-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State