Search icon

ARMSTRONG TELECOM PARK, LLC - Florida Company Profile

Company Details

Entity Name: ARMSTRONG TELECOM PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARMSTRONG TELECOM PARK, 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: 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: 31 Oct 2005 (19 years ago)
Date of dissolution: 25 Feb 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2020 (5 years ago)
Document Number: L05000106265
FEI/EIN Number 562543818

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

Address: ONE ARMSTRONG PLACE, BUTLER, PA, 16001, US
Mail Address: ONE ARMSTRONG PLACE, BUTLER, PA, 16001, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SEDWICK DRU A Manager ONE ARMSTRONG PLACE, BUTLER, PA, 16001
CAMPBELL KIRBY J Manager ONE ARMSTRONG PLACE, BUTLER, PA, 16001
KING CHRISTOPHER S Manager ONE ARMSTRONG PLACE, BUTLER, PA, 16001

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-02-25 - -
LC STMNT OF RA/RO CHG 2017-12-29 - -
REGISTERED AGENT NAME CHANGED 2017-12-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-12-29 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 ONE ARMSTRONG PLACE, BUTLER, PA 16001 -
CHANGE OF MAILING ADDRESS 2006-09-06 ONE ARMSTRONG PLACE, BUTLER, PA 16001 -

Documents

Name Date
LC Voluntary Dissolution 2020-02-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-04-23
CORLCRACHG 2017-12-29
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State