Entity Name: | ARMSTRONG RELOCATION, FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARMSTRONG RELOCATION, FLORIDA, 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. |
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: | 29 Dec 1998 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2020 (5 years ago) |
Document Number: | L98000003428 |
FEI/EIN Number |
621763856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1270 NE 48th Street, Suite 1, POMPANO BCH, FL, 33064, US |
Mail Address: | 1270 NE 48th Street, Suite 1, POMPANO BCH, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATSON JAMES T | Manager | 8275 Tournament Drive, MEMPHIS, TN, 38125 |
WATSON MICHAEL T | Manager | 8275 Tournament Drive, MEMPHIS, TN, 38125 |
HERERRA ALEX | Manager | 1270 NE 48TH STREET, POMPANO BHC, FL, 33064 |
Parks Robert | Treasurer | 8275 Tournament Drive, Memphis, TN, 38125 |
HAMLETT CHARLES T | Secretary | 8275 Tournament Drive, Memphis, TN, 38125 |
Hererra Alex | Agent | 1270 NE 48TH STREET, POMPANO BCH, FL, 33064 |
CLYDE H. SPRINGER TRUST | Manager | 8275 Tournament Drive, MEMPHIS, TN, 38125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-21 | 1270 NE 48TH STREET, SUITE 1, POMPANO BCH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2023-08-07 | 1270 NE 48th Street, Suite 1, POMPANO BCH, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-07 | 1270 NE 48th Street, Suite 1, POMPANO BCH, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-29 | Hererra, Alex | - |
REINSTATEMENT | 2020-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-07-27 |
REINSTATEMENT | 2020-10-08 |
REINSTATEMENT | 2019-10-03 |
REINSTATEMENT | 2018-10-04 |
ANNUAL REPORT | 2017-07-27 |
CORLCRACHG | 2016-11-21 |
Date of last update: 03 May 2025
Sources: Florida Department of State