Search icon

CHARLES SCREENING & ALUMINUM, LLC - Florida Company Profile

Company Details

Entity Name: CHARLES SCREENING & ALUMINUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLES SCREENING & ALUMINUM, 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: 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: 25 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2024 (a year ago)
Document Number: L03000047555
FEI/EIN Number 200438913

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

Address: 848 THEODORE VAIL ST. E, LEHIGH ACRES, FL, 33974, US
Mail Address: P. O. BOX 1648, LEHIGH ACRES, FL, 33970, US
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES MARK Manager P. O. BOX 1648, LEHIGH ACRES, FL, 33970
CHARLES MARK Agent 848 THEODORE VAIL ST. E., LEHIGH ACRES, FL, 33974

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-11 - -
REGISTERED AGENT NAME CHANGED 2024-01-11 CHARLES, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 848 THEODORE VAIL ST. E., LEHIGH ACRES, FL 33974 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 848 THEODORE VAIL ST. E, LEHIGH ACRES, FL 33974 -
CHANGE OF MAILING ADDRESS 2009-04-20 848 THEODORE VAIL ST. E, LEHIGH ACRES, FL 33974 -
CANCEL ADM DISS/REV 2006-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2024-01-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-08-11
ANNUAL REPORT 2014-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State