Search icon

ARMSTRUX LLC

Company Details

Entity Name: ARMSTRUX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Jun 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L11000068599
FEI/EIN Number 46-0579509
Address: 4652 Baywood Drive, Lynn Haven, FL, 32444, US
Mail Address: 4652 Baywood Drive, Lynn Haven, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
PAPKE SCOTT D Agent 4652 Baywood Drive, Lynn Haven, FL, 32444

Managing Member

Name Role Address
PAPKE SCOTT D Managing Member 4652 Baywood Drive, Lynn Haven, FL, 32444
PAPKE JACQUELYN D Managing Member 4652 Baywood Drive, Lynn Haven, FL, 32444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000030383 LULAROE JACKIE PAPKE EXPIRED 2016-03-23 2021-12-31 No data 7129 MELISSA ELAINE DRIVE, PANAMA CITY BEACH, FL, 32407
G12000092497 PEACE OF PCB EXPIRED 2012-09-20 2017-12-31 No data 7129 MELISSA ELAINE DRIVE, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-19 4652 Baywood Drive, Lynn Haven, FL 32444 No data
CHANGE OF MAILING ADDRESS 2017-05-19 4652 Baywood Drive, Lynn Haven, FL 32444 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-19 4652 Baywood Drive, Lynn Haven, FL 32444 No data
LC AMENDMENT 2012-07-12 No data No data

Documents

Name Date
ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-04
LC Amendment 2012-07-12
ANNUAL REPORT 2012-04-27
Florida Limited Liability 2011-06-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State