Search icon

COMPOSITES ONE LLC - Florida Company Profile

Branch

Company Details

Entity Name: COMPOSITES ONE 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: 12 Jan 1999 (26 years ago)
Branch of: COMPOSITES ONE LLC, RHODE ISLAND (Company Number 000074067)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Sep 2016 (9 years ago)
Document Number: M99000000043
FEI/EIN Number 050473675

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

Address: 955-10 National Pkwy, Schaumburg, IL, 60173, US
Mail Address: 955-10 National Pkwy, Schaumburg, IL, 60173, US
Place of Formation: RHODE ISLAND

Key Officers & Management

Name Role Address
GLS Composites Distribution LLC Member 955-10 National Pkwy, Schaumburg, IL, 60173
DEHMLOW STEVEN L Manager 955-10 National Pkwy, Schaumburg, IL, 60173
DEHMLOW NANCY Manager 955-10 National Pkwy, Schaumburg, IL, 60173
Smith David PJr. Manager 955-10 National Pkwy, Schaumburg, IL, 60173
Dobbeck Carla S Vice President 955-10 National Pkwy, Schaumburg, IL, 60173
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 955-10 National Pkwy, Schaumburg, IL 60173 -
CHANGE OF MAILING ADDRESS 2021-01-26 955-10 National Pkwy, Schaumburg, IL 60173 -
LC STMNT OF RA/RO CHG 2016-09-21 - -
REGISTERED AGENT NAME CHANGED 2016-09-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2003-08-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT AND NAME CHANGE 1999-04-20 COMPOSITES ONE LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001838037 TERMINATED 1000000564974 LEON 2013-12-18 2033-12-26 $ 3,098.59 STATE OF FLORIDA0006068

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
CORLCRACHG 2016-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State