Search icon

AMERICAN BLOCKMACHINE CO.L.L.C. - Florida Company Profile

Company Details

Entity Name: AMERICAN BLOCKMACHINE CO.L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN BLOCKMACHINE CO.L.L.C. 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: 05 Jan 2015 (10 years ago)
Date of dissolution: 03 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L15000001523
FEI/EIN Number 46-5379393

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

Address: 608A N 12th. Street,, Haines City, FL, 33844, US
Mail Address: 608A N 12TH STREET,, HAINES CITY, 33844, UN
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHEN COMPTON I Manager 608A N 12th. Street,, Haines City, FL, 33844
STEPHEN MALIKA A Authorized Person 608A N 12th. Street,, Haines City, FL, 33844
STEPHEN COMPTON I Agent 608A N 12th. Street,, Haines City, FL, 33844

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 608A N 12th. Street,, Haines City, FL 33844 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-29 608A N 12th. Street,, Haines City, FL 33844 -
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 STEPHEN, COMPTON I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2017-02-09 608A N 12th. Street,, Haines City, FL 33844 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-03
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-07-17
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-29
Florida Limited Liability 2015-01-05

Date of last update: 02 May 2025

Sources: Florida Department of State