Search icon

AMERICAN EPOXY SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN EPOXY SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN EPOXY SYSTEMS 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: 27 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000090986
FEI/EIN Number 20-8712393

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

Address: 2960 SW 23rd Terr, Fort Lauderdale, FL, 33312, US
Mail Address: 2960 SW 23rd Terr, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bowman Dan Chief Executive Officer 2960 SW 23rd Terr, Fort Lauderdale, FL, 33312
BOWMAN DAN Agent 2960 SW 23rd Terr, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 2960 SW 23rd Terr, Suite 101, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2023-05-01 2960 SW 23rd Terr, Suite 101, Fort Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 2960 SW 23rd Terr, Suite 101, Fort Lauderdale, FL 33312 -
REINSTATEMENT 2020-12-18 - -
REGISTERED AGENT NAME CHANGED 2020-12-18 BOWMAN, DAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000450247 ACTIVE CACE22009125 BROWARD CIRCUIT COURT CLERK 2023-08-07 2028-09-22 $56,293.20 PAREX CONSTRUCTION CHEMICALS CANADA INC. DBA CTM COATIN, 8320 RUE GRENACHE, ANJOU QUEBEC CANADA, H1J1C5
J11000217393 LAPSED 110378256 COUNTY COURT BROWARD COUNTY 2011-04-08 2016-04-12 $5350.00 MOSELLA GRAY, INC., 14540 SW 5TH ST, PEMBROKE PINES, FL 33027

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-12-18
Florida Limited Liability 2010-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State