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. |
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 |
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 |
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 |
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 | - |
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