Search icon

ARMSTRONG REPAIR SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ARMSTRONG REPAIR SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARMSTRONG REPAIR SERVICES 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: 23 Jun 2014 (11 years ago)
Date of dissolution: 15 Dec 2017 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Dec 2017 (7 years ago)
Document Number: L14000099697
FEI/EIN Number 47-1162652

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

Address: 3607 BAYSHORE CIRCLE, TAVARES, FL, 32778, US
Mail Address: 3607 Bayshore Circle, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTALVO GERRY Managing Member 3607 BAYSHORE CIRCLE, TAVARES, FL, 32778
Wettstein Amanda J Managing Member 3141 Westgate Drive, Eustis, FL, 32726
ICENHOUR JAMES Authorized Member 11031 ROSS STREET, LEESBURG, FL, 34788
MONTALVO GERRY Agent 3607 BAYSHORE CIRCLE, TAVARES, FL, 32778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000076941 ARMSTRONG SPECIALTY INSTALLERS EXPIRED 2017-07-18 2022-12-31 - 3607 BAYSHORE CIRCLE, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
CONVERSION 2017-12-15 - CONVERSION MEMBER. RESULTING CORPORATION WAS P17000099134. CONVERSION NUMBER 300000176713
LC AMENDMENT 2017-01-26 - -
CHANGE OF MAILING ADDRESS 2016-04-28 3607 BAYSHORE CIRCLE, TAVARES, FL 32778 -

Documents

Name Date
ANNUAL REPORT 2017-04-16
LC Amendment 2017-01-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-25
Florida Limited Liability 2014-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State