Search icon

MACE'S FRAMING, LLC - Florida Company Profile

Company Details

Entity Name: MACE'S FRAMING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACE'S FRAMING, 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: 21 Oct 2014 (11 years ago)
Date of dissolution: 12 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2025 (4 months ago)
Document Number: L14000163912
FEI/EIN Number 47-2133578

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

Address: 1173 VANN DR, WEWAHITCHKA, FL, 32465, US
Mail Address: 1173 VANN DR, WEWAHITCHKA, FL, 32465, US
ZIP code: 32465
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACE ERIC C Authorized Member 1173 VANN DR, WEWAHITCHKA, FL, 32465
MACE ERIC C Agent 1173 VANN DR, WEWAHITCHKA, FL, 32465

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-12 - -
CHANGE OF MAILING ADDRESS 2024-04-24 1173 VANN DR, WEWAHITCHKA, FL 32465 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1173 VANN DR, WEWAHITCHKA, FL 32465 -
REGISTERED AGENT NAME CHANGED 2024-04-24 MACE, ERIC C -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 1173 VANN DR, WEWAHITCHKA, FL 32465 -
LC AMENDMENT 2018-06-21 - -
REINSTATEMENT 2016-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-12
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-29
LC Amendment 2018-06-21
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State