Search icon

STRONG ARM PUMPING AND CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: STRONG ARM PUMPING AND CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRONG ARM PUMPING AND CONSTRUCTION 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: 13 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000005959
FEI/EIN Number 46-4582152

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

Address: 1516 MEADOWLARK ST, LONGWOOD, FL, 32751, US
Mail Address: 1516 MEADOWLARK ST, LONGWOOD, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Elmore Manager 1516 MEADOWLARK ST, LONGWOOD, FL, 32751
JONES ELMORE Agent 1516 MEADOWLARK ST, LONGWOOD, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 1516 MEADOWLARK ST, LONGWOOD, FL 32751 -
CHANGE OF MAILING ADDRESS 2020-05-21 1516 MEADOWLARK ST, LONGWOOD, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 1516 MEADOWLARK ST, LONGWOOD, FL 32751 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000183465 ACTIVE 2022CA002465 SEMINOLE COUNTY CIRCUIT COURT 2024-03-05 2029-04-03 $82,732.27 SURF CONSULTANTS II, INC. AS SUCCESSOR IN INTEREST TO F, 2775 SUNNY ISLES BLVD, #100, MIAMI, FL, 33160

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State