Entity Name: | AMERICAN MANUFACTURING PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN MANUFACTURING PROPERTIES 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. |
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 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2018 (7 years ago) |
Document Number: | L13000024846 |
FEI/EIN Number |
46-2063384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 621 PENN NATIONAL RD., SEFFNER, FL, 33584, US |
Mail Address: | 621 PENN NATIONAL RD., SEFFNER, FL, 33584, US |
ZIP code: | 33584 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARMICHAEL DAVID A | Managing Member | 621 PENN NATIONAL RD., SEFFNER, FL, 33584 |
CARMICHAEL DAVID A | Agent | 2610 Airport Rd, Plant City, FL, 33563 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000032521 | ARMOR BAGS | EXPIRED | 2016-03-30 | 2021-12-31 | - | 2610 AIRPORT RD, PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-05 | CARMICHAEL, DAVID A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-19 | 2610 Airport Rd, Plant City, FL 33563 | - |
LC AMENDMENT | 2013-03-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
REINSTATEMENT | 2018-10-05 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State