Search icon

SOLID METAL WORKS LLC - Florida Company Profile

Company Details

Entity Name: SOLID METAL WORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLID METAL WORKS 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: 04 Sep 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000124803
FEI/EIN Number 463597347

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

Address: 215 West Davis Industrial Drive, SAINT AUGUSTINE, FL, 32084, US
Mail Address: 215 West Davis Industrial Drive, SAINT AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON SHANE M Manager 315 THIRD STREET, SAINT AUGUSTINE, FL, 32084
WILSON SHANE M Agent 215 West Davis Industrial Drive, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-06 215 West Davis Industrial Drive, Unit # 2/3, SAINT AUGUSTINE, FL 32084 -
REINSTATEMENT 2016-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-06 215 West Davis Industrial Drive, Unit # 2/3, SAINT AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2016-11-06 215 West Davis Industrial Drive, Unit # 2/3, SAINT AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2016-11-06 WILSON, SHANE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-05-19 - -
REINSTATEMENT 2014-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-11-06
LC Amendment 2015-05-19
ANNUAL REPORT 2015-05-03
REINSTATEMENT 2014-12-01
Florida Limited Liability 2013-09-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State