Search icon

ACME ALUMINUM LLC - Florida Company Profile

Company Details

Entity Name: ACME ALUMINUM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACME ALUMINUM 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: 23 Jun 2006 (19 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 05 Dec 2019 (5 years ago)
Document Number: L06000064056
FEI/EIN Number 205101019

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

Address: 1900 S KANNER HWY, 3-208, STUART, FL, 34994, US
Mail Address: 1900 S KANNER HWY, 3-208, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGELHARDT CARY M Agent 1900 S KANNER HWY, STUART, FL, 34994
ENGELHARDT CARY M President 1900 S KANNER HWY APT 3-208, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000105785 ROCKY POINT FENCE COMPANY EXPIRED 2017-09-25 2022-12-31 - 1900 S. KANNER HWY., 3-208, STUART, FL, 34994

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2019-12-05 - -
LC AMENDMENT 2017-11-27 - -
LC AMENDMENT 2017-10-11 - -
LC AMENDMENT 2013-04-15 - -
LC AMENDMENT 2012-06-04 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-11 1900 S KANNER HWY, 3-208, STUART, FL 34994 -
CANCEL ADM DISS/REV 2010-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-11 1900 S KANNER HWY, 3-208, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2010-04-11 1900 S KANNER HWY, 3-208, STUART, FL 34994 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-11
CORLCDSMEM 2019-12-05
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-10
LC Amendment 2017-11-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State