Search icon

MADEINTHEUSAAGAIN.COM LLC - Florida Company Profile

Company Details

Entity Name: MADEINTHEUSAAGAIN.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MADEINTHEUSAAGAIN.COM 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: 03 Nov 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2015 (10 years ago)
Document Number: L10000114615
FEI/EIN Number NOT APPLICABLE

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

Address: 1852 NW SANS SOUCI, STUART, FL, 34994, US
Mail Address: 1852 NW SANS SOUCI, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELLER FOWLER KRISTINA J Manager 1852 NW SANS SOUCI, STUART, FL, 34994
NORMAN KENNETH A Agent 2400 SE FEDERAL HIGHWAY, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000084358 TRUCKERS' SMOKEHOUSE EXPIRED 2012-08-27 2017-12-31 - 1852 NW SANS SOUCI, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-03-30 - -
REGISTERED AGENT NAME CHANGED 2015-03-30 NORMAN, KENNETH A. -
REGISTERED AGENT ADDRESS CHANGED 2015-03-30 2400 SE FEDERAL HIGHWAY, 4TH FLOOR, STUART, FL 34994 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-05
REINSTATEMENT 2015-03-30

Date of last update: 02 May 2025

Sources: Florida Department of State