Search icon

TOWNSEND MECHANICS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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