Search icon

ARMSTRONG REUNION, LLC - Florida Company Profile

Company Details

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

ARMSTRONG REUNION, 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: 20 Jan 2006 (19 years ago)
Date of dissolution: 05 Oct 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: L06000008640
FEI/EIN Number 562554323

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 -
King Christopher S Manager ONE ARMSTRONG PLACE, BUTLER, PA, 16001
Sedwick Dru A Manager ONE ARMSTRONG PLACE, BUTLER, PA, 16001
Campbell Kirby J Manager ONE ARMSTRONG PLACE, BUTLER, PA, 16001

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-10-05 - -
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 -
LC AMENDMENT 2015-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 ONE ARMSTRONG PLACE, BUTLER, PA 16001 -
LC AMENDMENT 2007-08-23 - -

Documents

Name Date
LC Voluntary Dissolution 2020-10-05
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
LC Amendment 2015-09-29
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-10

Date of last update: 01 May 2025

Sources: Florida Department of State