Search icon

LOOSE SCREW CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: LOOSE SCREW CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOOSE SCREW CONSTRUCTION, 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: 06 Jan 2010 (15 years ago)
Date of dissolution: 20 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2023 (2 years ago)
Document Number: L10000002701
FEI/EIN Number 271833100

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

Address: 4500 12TH STREET EXTENSION, WEST COLUMBIA, SC, 29172, US
Mail Address: 4500 12TH STREET EXTENSION, WEST COLUMBIA, SC, 29172, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
KENNEDY LOU W Manager 4500 12th Street Extension, West Columbia, SC, 29172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 4500 12TH STREET EXTENSION, WEST COLUMBIA, SC 29172 -
CHANGE OF MAILING ADDRESS 2021-04-27 4500 12TH STREET EXTENSION, WEST COLUMBIA, SC 29172 -
LC STMNT OF RA/RO CHG 2020-04-29 - -
REGISTERED AGENT NAME CHANGED 2020-04-29 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-27
CORLCRACHG 2020-04-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State