Search icon

AFFORDABLE MOBILE WELDING, LLC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE MOBILE WELDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFORDABLE MOBILE WELDING, 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: 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: 12 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2022 (3 years ago)
Document Number: L14000143271
FEI/EIN Number 82-5160665

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

Address: 2461 SE CALIGULA AVE, PORT ST. LUCIE, FL, 34952, US
Mail Address: 2461 SE CALIGULA AVE, PORT ST. LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URSUM CARL Manager 2461 SE CALIGULA AVE, PORT ST. LUCIE, FL, 34952
Diversified Financial Services of the Trea Agent 10878 S US Hwy. #1, Port St. Lucie, FL, 34952

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-09 10878 S US Hwy. #1, Port St. Lucie, FL 34952 -
REINSTATEMENT 2017-10-09 - -
REGISTERED AGENT NAME CHANGED 2017-10-09 Diversified Financial Services of the Treasure Coast -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 2461 SE CALIGULA AVE, PORT ST. LUCIE, FL 34952 -
LC NAME CHANGE 2014-09-17 AFFORDABLE MOBILE WELDING, LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-21
REINSTATEMENT 2022-10-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-10-09
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State