Search icon

AMERICAN SPACEFRAME FABRICATORS, LLC - Florida Company Profile

Branch

Company Details

Entity Name: AMERICAN SPACEFRAME FABRICATORS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 18 Jan 2005 (20 years ago)
Branch of: AMERICAN SPACEFRAME FABRICATORS, LLC, MINNESOTA (Company Number e90412d9-8ad4-e011-a886-001ec94ffe7f)
Date of dissolution: 10 Jan 2012 (13 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 10 Jan 2012 (13 years ago)
Document Number: M05000000248
FEI/EIN Number 202160134

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

Mail Address: 60 SOUTH 6TH STREET, SUITE 2535, MINNEAPOLIS, MN, 55402
Address: 60 SOUTH SIXTH STREET, SUITE 2535, MINNEAPOLIS, MN, 55125
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
COYLE BERNARD President 443 SW 54TH COURT, OCALA, FL, 34474
CARLSON LAURA TCFS 60 SOUTH 6TH STREET, SUITE 2535, MINNEAPOLIS, MN, 55402
HOGAN DANIEL Vice President 60 SOUTH 6TH STREET, SUITE 2535, MINNEAPOLIS, MN, 55402
COYLE BERNARD Chief Executive Officer 443 SW 54TH COURT, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2012-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-11 60 SOUTH SIXTH STREET, SUITE 2535, MINNEAPOLIS, MN 55125 -
CHANGE OF MAILING ADDRESS 2009-02-04 60 SOUTH SIXTH STREET, SUITE 2535, MINNEAPOLIS, MN 55125 -
NAME CHANGE AMENDMENT 2005-03-03 AMERICAN SPACEFRAME FABRICATORS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000798305 LAPSED 53 2011SC 1569 POLK CO. 2011-10-03 2019-08-04 $3941.60 BRIDGEFILED EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801

Documents

Name Date
LC Withdrawal 2012-01-10
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-07-23
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-11-30
REINSTATEMENT 2006-03-10
Name Change 2005-03-03
Foreign Limited 2005-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State