Search icon

ALL WEATHER HURRICANE SHUTTERS OF VOLUSIA COUNTY, LLC.

Company Details

Entity Name: ALL WEATHER HURRICANE SHUTTERS OF VOLUSIA COUNTY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Jun 2004 (21 years ago)
Date of dissolution: 13 Apr 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Apr 2015 (10 years ago)
Document Number: L04000046819
FEI/EIN Number 201286760
Address: 4208 SAXON DRIVE, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 4208 SAXON DRIVE, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
EARNEST CLINT S Agent 4208 SAXON DRIVE, NEW SMYRNA BEACH, FL, 32169

Managing Member

Name Role Address
EARNEST CLINT S Managing Member 4208 SAXON DRIVE, NEW SMYRNA BEACH, FL, 32169

Manager

Name Role Address
EARNEST JUDY A Manager 4208 SAXON DRIVE, NEW SMYRNA BEACH, FL, 32169
EARNEST SHAWN G Manager 4208 SAXON DRIVE, NEW SMYRNA BEACH, FL, 32169

Mgr

Name Role Address
Earnest Casey W Mgr 4208 Saxon Dr., New Smyrna Beach, FL, 32169

Events

Event Type Filed Date Value Description
CONVERSION 2015-04-13 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P15000033639. CONVERSION NUMBER 100000150461
REGISTERED AGENT NAME CHANGED 2008-04-14 EARNEST, CLINT S No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 4208 SAXON DRIVE, NEW SMYRNA BEACH, FL 32169 No data
CHANGE OF MAILING ADDRESS 2005-05-02 4208 SAXON DRIVE, NEW SMYRNA BEACH, FL 32169 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 4208 SAXON DRIVE, NEW SMYRNA BEACH, FL 32169 No data

Documents

Name Date
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-10
AMENDED ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-03-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State