Entity Name: | SUBTECH INDUSTRIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUBTECH INDUSTRIES, 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: | 11 Jun 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2017 (8 years ago) |
Document Number: | L08000057719 |
FEI/EIN Number |
262861842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 S. FEDERAL HWY., SUITE 200, STUART, FL, 34994, US |
Mail Address: | 215 S. FEDERAL HWY., SUITE 200, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRECHBILL MARK CPA | Agent | 215 SW FEDERAL HWY STE 200, STUART, FL, 34994 |
FHBDS, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-12-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-15 | BRECHBILL, MARK, CPA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-29 | 215 SW FEDERAL HWY STE 200, STUART, FL 34994 | - |
REINSTATEMENT | 2014-10-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-29 | 215 S. FEDERAL HWY., SUITE 200, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2014-10-29 | 215 S. FEDERAL HWY., SUITE 200, STUART, FL 34994 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
REINSTATEMENT | 2017-05-01 |
REINSTATEMENT | 2015-12-15 |
REINSTATEMENT | 2014-10-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State