Search icon

STRONG-COAT, LLC - Florida Company Profile

Company Details

Entity Name: STRONG-COAT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRONG-COAT, 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: 26 Jan 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Feb 2021 (4 years ago)
Document Number: L15000014607
FEI/EIN Number 47-2914316

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

Address: 12810 Tamiami Trail North, Naples, FL, 34110, US
Mail Address: 12810 Tamiami Trail North, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE IRLAND RD, PLANTATION, FL, 323013332
Small Jon Manager 12810 Tamiami Trail North, Naples, FL, 34110
SMALL JAMES W Manager 8620 Tyler Blvd., Mentor, OH, 44060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-07 12810 Tamiami Trail North, Suite 200, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2021-05-07 12810 Tamiami Trail North, Suite 200, Naples, FL 34110 -
LC STMNT OF RA/RO CHG 2021-02-22 - -
REGISTERED AGENT NAME CHANGED 2021-02-22 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 1200 S PINE IRLAND RD, PLANTATION, FL 32301-3332 -
LC STMNT OF RA/RO CHG 2020-08-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2021-05-07
CORLCRACHG 2021-02-22
CORLCRACHG 2020-08-03
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State