Search icon

UNITED CUSTOM SHUTTERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: UNITED CUSTOM SHUTTERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED CUSTOM SHUTTERS, L.L.C. 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: 03 Nov 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L03000042279
FEI/EIN Number 200354962

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

Address: 1406 MCNAB ROAD, FT. LAUDERDALE, FL, 33309
Mail Address: 1406 MCNAB ROAD, FT. LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ALAN L President 7447 NW 114TH TERRACE, PARKLAND, FL, 33076
MILLER ALAN L Treasurer 7447 NW 114TH TERRACE, PARKLAND, FL, 33076
PAMPENELLE SAMUEL J President 6333 NW 120TH DRIVE, CORAL SPRINGS, FL, 33076
PAMPENELLE SAMUEL J Treasurer 6333 NW 120TH DRIVE, CORAL SPRINGS, FL, 33076
MILLER ALAN Agent 6811 NW 15TH AVENUE, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-18 1406 MCNAB ROAD, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2007-01-18 1406 MCNAB ROAD, FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-18 6811 NW 15TH AVENUE, FT. LAUDERDALE, FL 33309 -
CANCEL ADM DISS/REV 2005-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-02-13
REINSTATEMENT 2005-03-11
Florida Limited Liabilites 2003-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State