Search icon

MECHANICAL SOLUTIONS LLC - Florida Company Profile

Company Details

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

MECHANICAL SOLUTIONS 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: 31 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2022 (3 years ago)
Document Number: L06000055705
FEI/EIN Number 204965815

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

Address: 3832-10 BAYMEADOWS ROAD, SUITE-344, JACKSONVILLE, FL, 32217
Mail Address: 3832-10 Baymeadows RD #344, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fulghum Matthew F Manager 484 Gianna Way, St. Augustine, FL, 32086
FULGHUM MATTHEW F Agent 484 Gianna Way, St. Augustine, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000007588 TICX GROUP EXPIRED 2017-01-20 2022-12-31 - 5056 LEICESTER PL, JACKSONVILLE, FL, 32217
G10000079469 TICX GROUP EXPIRED 2010-08-30 2015-12-31 - 5056 LEICESTER PLACE, JACKSONVILLE, FL, 32217
G08121900288 TABCO INTERNATIONAL EXPIRED 2008-04-30 2013-12-31 - P.O. BOX 23778, JACKSONVILLE, FL, 32241
G07254900438 TABCO ACTIVE 2007-09-11 2027-12-31 - 3832-10 BAYMEADOWS RD SUITE 344, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 484 Gianna Way, St. Augustine, FL 32086 -
REINSTATEMENT 2022-10-14 - -
REGISTERED AGENT NAME CHANGED 2022-10-14 FULGHUM, MATTHEW F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2017-01-20 3832-10 BAYMEADOWS ROAD, SUITE-344, JACKSONVILLE, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-26 3832-10 BAYMEADOWS ROAD, SUITE-344, JACKSONVILLE, FL 32217 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-29
REINSTATEMENT 2022-10-14
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-12

Date of last update: 02 May 2025

Sources: Florida Department of State