Search icon

METAL FABRICATION AND SALES OF TALLAHASSEE, L.L.C. - Florida Company Profile

Company Details

Entity Name: METAL FABRICATION AND SALES OF TALLAHASSEE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METAL FABRICATION AND SALES OF TALLAHASSEE, 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.
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: 20 Oct 2005 (20 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Jun 2019 (6 years ago)
Document Number: L05000103428
FEI/EIN Number 020755080

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

Address: 3600-D WEEMS ROAD, TALLAHASSEE, FL, 32317, US
Mail Address: 3600-D WEEMS ROAD, TALLAHASSEE, FL, 32317, US
ZIP code: 32317
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER STEPHANIE P Managing Member 2449 POTTS ROAD, TALLAHASSEE, FL, 32308
TURNER MATTHEW L Managing Member 2449 POTTS ROADD, TALLAHASSEE, FL, 32308
TURNER MATTHEW L Agent 3600-D WEEMS ROAD, TALLAHASSEE, FL, 32317

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2019-06-12 - -
REGISTERED AGENT NAME CHANGED 2019-01-16 TURNER, MATTHEW L -
REGISTERED AGENT ADDRESS CHANGED 2019-01-16 3600-D WEEMS ROAD, TALLAHASSEE, FL 32317 -
REINSTATEMENT 2018-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001838490 TERMINATED 1000000565052 LEON 2013-12-18 2023-12-26 $ 473.28 STATE OF FLORIDA0070968

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
LC Amended and Restated Art 2019-06-12
ANNUAL REPORT 2019-01-16
REINSTATEMENT 2018-10-31
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State