Detail by Officer/Registered Agent Name
Florida Limited Liability Company
STRYBUC REPLACEMENT HARDWARE, LLC
Filing Information
L10000081056
27-3167631
08/02/2010
FL
ACTIVE
LC STMNT OF RA/RO CHG
07/31/2018
NONE
Principal Address
Changed: 12/16/2022
4181 West 84th Street
Suite 7
HIALEAH, FL 33014
Suite 7
HIALEAH, FL 33014
Changed: 12/16/2022
Mailing Address
UNIT 102C 2006 ELMWOOD AVENUE
SHARON HILL, PA 19079
SHARON HILL, PA 19079
Registered Agent Name & Address
REGISTERED AGENT SOLUTIONS, INC.
Name Changed: 07/31/2018
Address Changed: 04/27/2023
2894 REMINGTON GREEN LANE
SUITE A
TALLAHASSEE, FL 32308
SUITE A
TALLAHASSEE, FL 32308
Name Changed: 07/31/2018
Address Changed: 04/27/2023
Authorized Person(s) Detail
Name & Address
Title President
Murphy, James F
Title Chief Marketing Officer
Pierangeli, Paul J
Title COO
McCauley, Michael
Title Treasurer
Pierangeli, Rinaldo W
Title Secretary
Pierangeli, Peter F.
Title President
Murphy, James F
3007 Woodview Way
Malvern, PA 19355
Malvern, PA 19355
Title Chief Marketing Officer
Pierangeli, Paul J
406 Burning Tree Drive
Wallingford, PA 19086
Wallingford, PA 19086
Title COO
McCauley, Michael
1430 Fairview Avenue
Haverford, PA 19083
Haverford, PA 19083
Title Treasurer
Pierangeli, Rinaldo W
450 North 18th Street
Unit 439
Philadelphia, PA 19130
Unit 439
Philadelphia, PA 19130
Title Secretary
Pierangeli, Peter F.
906 Surrey Road
Media, PA 19063
Media, PA 19063
Annual Reports
Report Year | Filed Date |
2022 | 01/25/2022 |
2023 | 01/18/2023 |
2024 | 02/05/2024 |
Document Images