Search icon

START UP MECHANICAL LLC - Florida Company Profile

Company Details

Entity Name: START UP MECHANICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

START UP MECHANICAL 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: 15 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2020 (4 years ago)
Document Number: L18000121544
FEI/EIN Number 830947139

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

Address: 255 S Orange Avenue Suite 104 # 1126, ORLANDO, FL, 32801, US
Mail Address: 255 S Orange Avenue Suite 104 # 1126, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN-MALDONADO ALBERTO Authorized Member 14270 Gold Bridge Dr, ORLANDO, FL, 328244395
BURGOS-PADILLA CARLOS I Authorized Member 14270 Gold Bridge Dr, ORLANDO, FL, 328244395
MORANT-ORTIZ ISRAEL Authorized Member 14270 Gold Bridge DR, ORLANDO, FL, 328244395
MARTIN-MALDONADO ALBERTO Agent 14270 Gold Bridge Dr, ORLANDO, FL, 328244395

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 255 S Orange Avenue Suite 104 # 1126, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2023-03-09 255 S Orange Avenue Suite 104 # 1126, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 14270 Gold Bridge Dr, ORLANDO, FL 32824-4395 -
REINSTATEMENT 2020-11-25 - -
REGISTERED AGENT NAME CHANGED 2020-11-25 MARTIN-MALDONADO, ALBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-05-14 - -
LC AMENDMENT 2018-06-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
AMENDED ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-11-25
LC Amendment 2019-05-14
ANNUAL REPORT 2019-04-15
LC Amendment 2018-06-11
Florida Limited Liability 2018-05-15

Date of last update: 02 May 2025

Sources: Florida Department of State