Search icon

AMERICAN SHUTTER WORKS, LLC

Company Details

Entity Name: AMERICAN SHUTTER WORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Feb 2002 (23 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Apr 2008 (17 years ago)
Document Number: L02000003331
FEI/EIN Number 421531043
Address: 1495 DONNA MARIE DRIVE, MELBOURNE, FL, 32904
Mail Address: P.O. BOX 120793, MELBOURNE, FL, 32912, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
JENKINS RICHARD T Agent 1495 DONNA MARIE DRIVE, MELBOURNE, FL, 32904

Manager

Name Role Address
JENKINS RICHARD T Manager 1495 DONNA MARIE DRIVE, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 1495 DONNA MARIE DRIVE, MELBOURNE, FL 32904 No data
LC AMENDED AND RESTATED ARTICLES 2008-04-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 1495 DONNA MARIE DRIVE, MELBOURNE, FL 32904 No data
REGISTERED AGENT NAME CHANGED 2005-08-30 JENKINS, RICHARD T No data
REGISTERED AGENT ADDRESS CHANGED 2005-08-30 1495 DONNA MARIE DRIVE, MELBOURNE, FL 32904 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000149436 TERMINATED 1000000443401 BREVARD 2012-12-26 2033-01-16 $ 32,279.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State