Search icon

COPPER INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: COPPER INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COPPER 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2022 (3 years ago)
Document Number: L10000004633
FEI/EIN Number 201907023

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

Mail Address: 5855 W. Main St, DOTHAN, AL, 36305, US
Address: 5855 W. MAIN STREET, DOTHAN, AL, 36303, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
HARRISON BEN Manager 5855 W. MAIN STREET, DOTHAN, AL, 36303

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-20 5855 W. MAIN STREET, DOTHAN, AL 36305 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 5855 W. MAIN STREET, DOTHAN, AL 36305 -
REGISTERED AGENT NAME CHANGED 2022-03-23 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2022-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-03-12 5855 W. MAIN STREET, DOTHAN, AL 36303 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-03 1201 HAYS ST., TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2016-11-03 - -
REINSTATEMENT 2013-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-14
REINSTATEMENT 2022-03-23
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-22
CORLCRACHG 2016-11-03
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State