Entity Name: | LONE PALM METALWERX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 02 Jul 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2021 (3 years ago) |
Document Number: | L12000086660 |
FEI/EIN Number | 35-2450626 |
Address: | 2890 NE 7th Ave, Pompano Beach, FL 33064 |
Mail Address: | 2890 NE 7th Ave, Pompano Beach, FL 33064 |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWARTZ, JESSE | Agent | 2890 NE 7th Ave, Pompano Beach, FL 33064 |
Name | Role | Address |
---|---|---|
SCHWARTZ, JESSE | Managing Member | 2890 NE 7th Ave, Pompano Beach, FL 33064 |
Name | Role | Address |
---|---|---|
Voyce, Glenn | Secretary | 2890 NE 7th AVe, Pompano Beach, FL 33064 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000003163 | NATIONAL BRACE & BRACKET | EXPIRED | 2018-01-05 | 2023-12-31 | No data | 545 NE 32ND ST, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-15 | 2890 NE 7th Ave, Pompano Beach, FL 33064 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-15 | 2890 NE 7th Ave, Pompano Beach, FL 33064 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-15 | 2890 NE 7th Ave, Pompano Beach, FL 33064 | No data |
REINSTATEMENT | 2021-09-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-06 | SCHWARTZ, JESSE | No data |
REINSTATEMENT | 2017-10-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-15 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-05 |
REINSTATEMENT | 2017-10-06 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State