Entity Name: | INSTALLS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 03 Oct 2003 (22 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 25 Jun 2020 (5 years ago) |
Document Number: | M03000003334 |
FEI/EIN Number |
820558088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 60 Northpoint Parkway, Amherst, NY, 14228, US |
Mail Address: | 60 Northpoint Parkway, Amherst, NY, 14228, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Mohasci Brent | Chief Financial Officer | 201 1st Street SE, Cedar Rapids, IA, 52401 |
Stephenson Lisa | Secretary | 201 1st Street SE, Cedar Rapids, IA, 52401 |
Riordan Matthew | President | 74 Carter Drive, Edison, NJ, 08817 |
North American Logistics Intermediate Hold | Manager | 201 1st Street SE, Cedar Rapids, IA, 52401 |
Ekberg Hugh | Manager | 201 1st Street SE, Cedar Rapids, IA, 52401 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 60 Northpoint Parkway, Amherst, NY 14228 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 60 Northpoint Parkway, Amherst, NY 14228 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | 115 N CALHOUN ST, STE 4, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2020-06-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-25 | COGENCY GLOBAL INC. | - |
LC NAME CHANGE | 2018-02-01 | INSTALLS LLC | - |
REINSTATEMENT | 2007-05-08 | - | - |
REVOKED FOR REGISTERED AGENT | 2006-11-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
CORLCRACHG | 2020-06-25 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-05-17 |
ANNUAL REPORT | 2018-04-02 |
LC Name Change | 2018-02-01 |
ANNUAL REPORT | 2017-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State