Entity Name: | INDUSTRIAL MINING COMPONENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INDUSTRIAL MINING COMPONENTS 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. |
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: | 23 Aug 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Feb 2015 (10 years ago) |
Document Number: | L11000096813 |
FEI/EIN Number |
453040995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1021 S ROGERS CIRCLE, STE 2, BOCA RATON, FL, 33487, US |
Mail Address: | 1021 S ROGERS CIRCLE, STE 2, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOYLE KEVIN A | Managing Member | 1021 S ROGERS CIRCLE, BOCA RATON, FL, 33487 |
DOYLE CLYNTON | Managing Member | 1021 S ROGERS CIRCLE, BOCA RATON, FL, 33487 |
DOYLE KEVIN A | Agent | 1021 S ROGERS CIRCLE, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-13 | 1021 S ROGERS CIRCLE, STE 2, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2024-03-13 | 1021 S ROGERS CIRCLE, STE 2, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-13 | 1021 S ROGERS CIRCLE, STE 2, BOCA RATON, FL 33487 | - |
LC AMENDMENT | 2015-02-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | DOYLE, KEVIN A | - |
LC AMENDMENT | 2011-10-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State