Entity Name: | TOWNSEND MECHANICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOWNSEND MECHANICS, 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. |
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: | 31 Dec 2007 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L08000000222 |
FEI/EIN Number |
800151095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 915 Robin Hood Dr NW, CLEVELAND, TN, 37312, US |
Mail Address: | 915 ROBIN HOOD DR NW, CLEVELAND, TN, 37312, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOWNSEND MICHAEL | Manager | 915 Robin Hood Dr NW, CLEVELAND, TN, 37312 |
SKELTON RAYMOND J | Agent | 12164 SW 51 CT, COOPER CITY, FL, 33330 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08018900014 | EQUIPMENT SURGEONS | EXPIRED | 2008-01-24 | 2013-12-31 | - | 1500 SW 52 AVENUE, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 12164 SW 51 CT, COOPER CITY, FL 33330 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 915 Robin Hood Dr NW, CLEVELAND, TN 37312 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 915 Robin Hood Dr NW, CLEVELAND, TN 37312 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | SKELTON, RAYMOND J | - |
REINSTATEMENT | 2017-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
REINSTATEMENT | 2017-10-04 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-03-15 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State