Search icon

DISCOUNT BLINDS LLC - Florida Company Profile

Company Details

Entity Name: DISCOUNT BLINDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISCOUNT BLINDS 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: 08 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000002151
FEI/EIN Number 582682189

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

Address: 29624 Constitution Ave, BIG PINE KEY, FL, 33043, US
Mail Address: 29624 Constitution Ave, BIG PINE KEY, FL, 33043, US
ZIP code: 33043
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHEIDELL DONALD Manager 29624 Constitution Ave, BIG PINE KEY, FL, 33043
SCHEIDELL BARBARA Manager 29624 Constitution Ave., BIG PINE KEY, FL, 33043
ALL FLORIDA FIRM, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2016-02-02 29624 Constitution Ave, BIG PINE KEY, FL 33043 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-19 29624 Constitution Ave, BIG PINE KEY, FL 33043 -
PENDING REINSTATEMENT 2013-04-12 - -
REINSTATEMENT 2013-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-01-14 ALL FLORIDA FIRM INC, -
REGISTERED AGENT ADDRESS CHANGED 2010-01-14 813 DELTONA BLVD., STE. A, DELTONA, FL 32725 -

Documents

Name Date
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-14
REINSTATEMENT 2013-04-12
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State