Search icon

ALLIED MOLDED PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: ALLIED MOLDED PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIED MOLDED PRODUCTS, 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: 06 Feb 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Mar 2008 (17 years ago)
Document Number: L08000013233
FEI/EIN Number 800145831

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

Address: 1145 13TH AVE E, PALMETTO, FL, 34221, US
Mail Address: 1145 13TH AVE E, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY WILLIAM L Managing Member 1145 13TH AVE E, PALMETTO, FL, 34221
DORMAN LORI MEsq. Agent 410 43rd St W, Bradenton, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000093960 ALLIED SITE FURNISHINGS ACTIVE 2011-10-04 2026-12-31 - 1145 13TH AVE E, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 410 43rd St W, Unit N, Bradenton, FL 34209 -
REGISTERED AGENT NAME CHANGED 2023-01-24 DORMAN, LORI M, Esq. -
CHANGE OF MAILING ADDRESS 2020-06-29 1145 13TH AVE E, PALMETTO, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-22 1145 13TH AVE E, PALMETTO, FL 34221 -
LC NAME CHANGE 2008-03-07 ALLIED MOLDED PRODUCTS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State