Search icon

ARCHITECTURAL ICING, LLC - Florida Company Profile

Company Details

Entity Name: ARCHITECTURAL ICING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARCHITECTURAL ICING, 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: 20 May 2011 (14 years ago)
Document Number: L11000059599
FEI/EIN Number 85-1321975

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

Address: 345 71st St S, ST PETERSBURG, FL, 33707, US
Mail Address: 345 71st St S, ST PETERSBURG, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRITTNER MICHELLE A Manager 345 71st St S, ST PETERSBURG, FL, 33707
GRITTNER MICHELLE A Agent 345 71st St S, ST PETERSBURG, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000071208 HERRINGBONE ACTIVE 2020-06-23 2025-12-31 - 3730 16TH ST N, ST PETERSBURG, FL, 33704
G13000126775 PROVENCE AFTERNOON ACTIVE 2013-12-26 2028-12-31 - 345 71ST ST S, ST PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-21 345 71st St S, ST PETERSBURG, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 345 71st St S, ST PETERSBURG, FL 33707 -
CHANGE OF MAILING ADDRESS 2017-04-05 345 71st St S, ST PETERSBURG, FL 33707 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State