Search icon

PENCIL GREASE, LLC - Florida Company Profile

Company Details

Entity Name: PENCIL GREASE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PENCIL GREASE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Sep 2012 (13 years ago)
Date of dissolution: 04 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2020 (5 years ago)
Document Number: L12000121482
FEI/EIN Number 46-1098544

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

Address: 21460 Overseas Highway, cudjoe key, FL, 33042, US
Mail Address: 21460 Overseas Highway, cudjoe key, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alberts Louis S Managing Member 316 Sawyer Drive, cudjoe key, FL, 33042
Alberts Louis S Agent 316 Sawyer Drive, cudjoe key, FL, 33042

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000102329 OCEANSIDE CANVAS EXPIRED 2012-10-20 2017-12-31 - 26958 MARIPOSA RD, RAMROD KEY, FL, 33042

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 21460 Overseas Highway, Suite 2, cudjoe key, FL 33042 -
CHANGE OF MAILING ADDRESS 2019-03-05 21460 Overseas Highway, Suite 2, cudjoe key, FL 33042 -
REGISTERED AGENT NAME CHANGED 2017-03-20 Alberts, Louis Steven -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 316 Sawyer Drive, cudjoe key, FL 33042 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-04
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-09-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State