Search icon

LONE PALM METALWERX, LLC - Florida Company Profile

Company Details

Entity Name: LONE PALM METALWERX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LONE PALM METALWERX, 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: 02 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: L12000086660
FEI/EIN Number 35-2450626

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

Address: 2890 NE 7th Ave, Pompano Beach, FL, 33064, US
Mail Address: 2890 NE 7th Ave, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ JESSE Managing Member 2890 NE 7th Ave, Pompano Beach, FL, 33064
Voyce Glenn Secretary 2890 NE 7th AVe, Pompano Beach, FL, 33064
SCHWARTZ JESSE Agent 2890 NE 7th Ave, Pompano Beach, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000003163 NATIONAL BRACE & BRACKET EXPIRED 2018-01-05 2023-12-31 - 545 NE 32ND ST, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 2890 NE 7th Ave, Pompano Beach, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 2890 NE 7th Ave, Pompano Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2022-03-15 2890 NE 7th Ave, Pompano Beach, FL 33064 -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-10-06 SCHWARTZ, JESSE -
REINSTATEMENT 2017-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State