Search icon

LOUISIANA MACHINERY COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: LOUISIANA MACHINERY COMPANY, 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: 16 Sep 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: M08000004231
FEI/EIN Number 720540373

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

Address: 8375 NORTHWEST 56TH STREET, MIAMI, FL, 33166
Mail Address: 8375 NORTHWEST 56TH STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
Jones Walker LLP Agent Miami Center, MIAMI, FL, 331314341
WEBB ROBERT D Manager 3799 W. AIRLINE HWY., RESERVE, LA, 70084
Maurin Jason Mr. Manager 3799 W. Airline Hwy., Reserve, LA, 70084
Rinehart Sally B Manager 3799 W. Airline Hwy., Reserve, LA, 70084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025216 RESOURCE POWER GROUP EXPIRED 2019-02-21 2024-12-31 - P.O. BOX 536, 3799 WEST AIRLINE HIGHWAY, RESERVE, LA, 70084
G08268900381 RESOURCE POWER GROUP EXPIRED 2008-09-24 2013-12-31 - P. O. BOX 536, 3799 WEST AIRLINE HIGHWAY, RESERVE, LA, 70084

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-26 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-29 - -
REGISTERED AGENT NAME CHANGED 2020-10-29 Jones Walker LLP -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-15 Miami Center, 201 South Biscayne Boulevard, Suite 2600, MIAMI, FL 33131-4341 -

Documents

Name Date
REINSTATEMENT 2024-02-26
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-10-29
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State