Entity Name: | FLORIDA SHEET PILING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Dec 2005 (19 years ago) |
Date of dissolution: | 24 Aug 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Aug 2021 (3 years ago) |
Document Number: | L05000118689 |
FEI/EIN Number | 760808929 |
Address: | 3600 Red Road, Suite 406, Miramar, FL, 33025, US |
Mail Address: | 3600 Red Road, Suite 406, Miramar, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
Garcia-Lomas Enrique T | Manager | 3600 Red Road, Miramar, FL, 33025 |
Name | Role | Address |
---|---|---|
den Tuinder Simon | Chief Executive Officer | 3600 Red Road, Miramar, FL, 33025 |
Name | Role | Address |
---|---|---|
Cowell Michael J | President | 3600 Red Road, Miramar, FL, 33025 |
Name | Role | Address |
---|---|---|
Sacripanti Pietro | Chief Financial Officer | 3600 Red Road, Miramar, FL, 33025 |
Name | Role | Address |
---|---|---|
Lopez Luis G | Secretary | 3600 Red Road, Miramar, FL, 33025 |
Name | Role | Address |
---|---|---|
Pellegrino Guido T | Vice President | 3600 Red Road, Miramar, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | No data |
VOLUNTARY DISSOLUTION | 2021-08-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-16 | 3600 Red Road, Suite 406, Miramar, FL 33025 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-16 | 3600 Red Road, Suite 406, Miramar, FL 33025 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-16 | REGISTERED AGENT SOLUTIONS, INC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-08-24 |
AMENDED ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State