Entity Name: | AMERICAN WELDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN WELDING 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: | 13 Jun 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Apr 2023 (2 years ago) |
Document Number: | L08000058793 |
FEI/EIN Number |
060521231
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6301 WALNUT AVENUE, BUNNELL, FL, 32110, US |
Mail Address: | 6301 WALNUT AVENUE, BUNNELL, FL, 32110, US |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRELLA CHRISTOPHER | Managing Member | 6301 WALNUT AVENUE, BUNNELL, FL, 32110 |
Trella Christopher | Agent | 6301 WALNUT AVENUE, BUNNELL, FL, 32110 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000004447 | OTTO'S SPEED EMPORIUM LLC | EXPIRED | 2015-01-13 | 2020-12-31 | - | 6301 WALNUT AVE BUNNELL FL.32110, BUNNELL, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-04-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 6301 WALNUT AVENUE, BUNNELL, FL 32110 | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 6301 WALNUT AVENUE, BUNNELL, FL 32110 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-10 | Trella, Christopher | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 6301 WALNUT AVENUE, BUNNELL, FL 32110 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-01-28 |
REINSTATEMENT | 2023-04-10 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State