Entity Name: | A.G.ROYCE METAL MARKETING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 May 2007 (18 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 10 May 2013 (12 years ago) |
Document Number: | L07000046374 |
FEI/EIN Number | 262866393 |
Address: | 1381 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323 |
Mail Address: | 1381 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323 |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORKSON ELLIOT PESQ | Agent | 1313 S ANDREWS AVE, FT LAUDERDALE, FL, 33316 |
Name | Role | Address |
---|---|---|
VERNON IRA | Member | 1381 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323 |
KIRNER JOE | Member | 1381 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323 |
Name | Role | Address |
---|---|---|
Russell Meghan | Chief Operating Officer | 1381 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000047601 | CONCRETE REINFORCING PRODUCTS | ACTIVE | 2015-04-30 | 2025-12-31 | No data | 1381 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323 |
G08128700047 | CONCRETE REINFORCING PRODUCTS | EXPIRED | 2008-05-07 | 2013-12-31 | No data | P.O.BOX 100527, FORT LAUDERDALE, FL, 33310 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2013-05-10 | A.G.ROYCE METAL MARKETING, LLC | No data |
REGISTERED AGENT NAME CHANGED | 2013-05-10 | BORKSON, ELLIOT P, ESQ | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-10 | 1313 S ANDREWS AVE, FT LAUDERDALE, FL 33316 | No data |
MERGER | 2008-06-13 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000088421 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-19 |
AMENDED ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State