Search icon

AMEREN WOODWORKING, LLC. - Florida Company Profile

Company Details

Entity Name: AMEREN WOODWORKING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMEREN WOODWORKING, 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: 31 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Jun 2017 (8 years ago)
Document Number: L12000014687
FEI/EIN Number 454427116

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

Address: 133 MISSISSIPPI AVE NW, FORT WALTON BEACH, FL, 32548, US
Mail Address: 133 MISSISSIPPI AVE NW, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS STEPHEN Managing Member 133 Mississippi Ave NW, FORT WALTON BEACH, FL, 32548
DANIELS STEPHEN Agent 133 MISSISSIPPI AVE NW, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-06-01 133 MISSISSIPPI AVE NW, FORT WALTON BEACH, FL 32548 -
LC AMENDMENT AND NAME CHANGE 2017-06-01 AMEREN WOODWORKING, LLC. -
CHANGE OF MAILING ADDRESS 2017-06-01 133 MISSISSIPPI AVE NW, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2017-06-01 DANIELS, STEPHEN -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 133 MISSISSIPPI AVE NW, FORT WALTON BEACH, FL 32548 -
REINSTATEMENT 2014-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-29
LC Amendment and Name Change 2017-06-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State