Search icon

SCREEN PROCESS OF ALABAMA, LLC - Florida Company Profile

Branch

Company Details

Entity Name: SCREEN PROCESS OF ALABAMA, 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: 25 Nov 2009 (15 years ago)
Branch of: SCREEN PROCESS OF ALABAMA, LLC, ALABAMA (Company Number 000-653-375)
Date of dissolution: 15 Feb 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 15 Feb 2024 (a year ago)
Document Number: M09000004652
FEI/EIN Number 631165479

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

Address: 4250 PRAYTOR WAY, TRUSSVILLE, AL, 35173, US
Mail Address: 4250 PRAYTOR WAY, TRUSSVILLE, AL, 35173, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
SZCZESNIAK JOHN C Manager 4250 PRAYTOR WAY, TRUSSVILLE, AL, 35173
SZCZESNIAK JOHN C Agent 4000 COMBEE RD N, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
CONVERSION 2024-02-15 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000120205. CONVERSION NUMBER 100000251071
REGISTERED AGENT NAME CHANGED 2024-02-05 SZCZESNIAK, JOHN C -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 4000 COMBEE RD N, UNIT 1 & 2, LAKELAND, FL 33805 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 4250 PRAYTOR WAY, TRUSSVILLE, AL 35173 -
CHANGE OF MAILING ADDRESS 2022-02-21 4250 PRAYTOR WAY, TRUSSVILLE, AL 35173 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State