Search icon

SOUTHERN WINDOWS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN WINDOWS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN WINDOWS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 16 Jan 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L02000001262
FEI/EIN Number 412024179

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

Address: 58 GRACIE ROAD, DEBARY, FL, 32713, US
Mail Address: 58 GRACIE ROAD, DEBARY, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLIGAN RYAN Managing Member 1200 CEDAR CREEK CIR, SANFORD, FL, 32773
ENGELS TIMOTHY P Agent 58 GRACIE ROAD, DEBARY, FL, 32713
ENGELS TIMOTHY P Manager 58 GRACIE RD, DEBARY, FL, 32713
STRAWN TREVOR Managing Member 118 CENTENNIAL DR, SANFORD, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000066830 ADVANCED GLASS SYSTEMS OF FLORIDA EXPIRED 2013-07-02 2018-12-31 - 58 GRACIE ROAD, DEBARY, FL, 32713
G09000170047 ADVANCED GLASS SYSTEMS OF FLORIDA EXPIRED 2009-10-29 2014-12-31 - 895 DIPLOMAT DR., STE 102E, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-08-29 - -
LC AMENDMENT 2013-09-13 - -
LC AMENDMENT 2013-07-15 - -
LC AMENDMENT 2013-07-01 - -
REINSTATEMENT 2013-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2008-02-20 ENGELS, TIMOTHY P -
REINSTATEMENT 2003-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
LC Amendment 2014-08-29
ANNUAL REPORT 2014-03-24
LC Amendment 2013-09-13
LC Amendment 2013-07-15
LC Amendment 2013-07-01
REINSTATEMENT 2013-06-27
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State