Search icon

HENLEY METAL, LLC - Florida Company Profile

Company Details

Entity Name: HENLEY METAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENLEY METAL, 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: 10 Jul 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000066747
FEI/EIN Number 264475906

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

Address: 6593 POWERS AVENUE, SUITE 23, JACKSONVILLE, FL, 32217, US
Mail Address: 6593 POWERS AVENUE, SUITE 23, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENLEY MELODY M Chief Executive Officer 6593 POWERS AVENUE, JACKSONVILLE, FL, 32217
HENLEY MELODY M Agent 6593 POWERS AVENUE, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000147534 ELIGIUS METAL WORKS EXPIRED 2009-08-20 2014-12-31 - 2900 NORTH CANAL STREET, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 6593 POWERS AVENUE, SUITE 23, JACKSONVILLE, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 6593 POWERS AVENUE, SUITE 23, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2015-04-20 6593 POWERS AVENUE, SUITE 23, JACKSONVILLE, FL 32217 -

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-01-05
Florida Limited Liability 2009-07-10

Date of last update: 03 May 2025

Sources: Florida Department of State