Search icon

USA HONEYCOMB CORE LLC - Florida Company Profile

Company Details

Entity Name: USA HONEYCOMB CORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

USA HONEYCOMB CORE 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: 01 Oct 2010 (15 years ago)
Date of dissolution: 10 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2015 (10 years ago)
Document Number: L10000102956
FEI/EIN Number 900630115

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

Address: 948 LARSON ROAD, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 948 LARSON ROAD, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DU MEIRONG Managing Member ROOM 302, BUILDING 1, 18 QINLING ROAD, QINGDAO, SD, 266061
SPECK LARRY J Manager 948 LARSON ROAD, ALTAMONTE SPRING, FL, 32714
SPECK LARRY J Agent 948 LARSON ROAD, ALTAMONTE SPRING, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-24 948 LARSON ROAD, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2011-02-24 948 LARSON ROAD, ALTAMONTE SPRINGS, FL 32714 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001581546 TERMINATED 1000000532117 SEMINOLE 2013-09-16 2033-10-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-10
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-02-24
Florida Limited Liability 2010-10-01

Date of last update: 02 May 2025

Sources: Florida Department of State