Search icon

EURO MECHANIK LLC - Florida Company Profile

Company Details

Entity Name: EURO MECHANIK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EURO MECHANIK 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: 18 Jun 2012 (13 years ago)
Document Number: L12000080389
FEI/EIN Number 45-5510494

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

Address: 9604 State RD 52, Hudson, FL, 34669, US
Mail Address: 9604 State RD 52, Hudson, FL, 34669, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLEID ANDREAS L Managing Member 9604 State RD 52, Hudson, FL, 34669
SCHLEID ANDREAS L Agent 9604 State RD 52, Hudson, FL, 34669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000047099 9614 WHEELS N KEELS ACTIVE 2021-04-06 2026-12-31 - 26831 CHIANINA DR, WESLEY CHAPEL, FL, 33544
G13000115767 ALLTUNE AND LUBE# 5237 EXPIRED 2013-11-26 2018-12-31 - 26831 CHIANINA DRIVE, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 9604 State RD 52, Hudson, FL 34669 -
CHANGE OF MAILING ADDRESS 2023-04-19 9604 State RD 52, Hudson, FL 34669 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 9604 State RD 52, Hudson, FL 34669 -
REGISTERED AGENT NAME CHANGED 2013-04-15 SCHLEID, ANDREAS L -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State