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. |
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 |
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 |
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 | - |
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