Search icon

AMERICAN SHIELD LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN SHIELD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN SHIELD 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: 01 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2013 (12 years ago)
Document Number: L04000078914
FEI/EIN Number 461659469

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

Address: 2243 kentucky ave, Carrabelle, FL, 32322, US
Mail Address: P.O. BOX 1359, LANARK VILLAGE, FL, 32323
ZIP code: 32322
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROHRS PAUL Managing Member P.O. BOX 1359, LANARK VILLAGE, FL, 32323
ROHRS PAUL Agent 2243 kentucky ave, Carrabelle, FL, 32322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000018652 FLORIDA WINDOW COVERINGS CO. LLC. ACTIVE 2020-02-11 2025-12-31 - 2243 KENTUCKY AVE, CARRABELLE, FL, 32322
G14000045934 FLORIDA WINDOW COVERINGS CO LLC. EXPIRED 2014-05-08 2019-12-31 - PO BOX 1359, LANARK VILLAGE, FL, 32323

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 2243 kentucky ave, Carrabelle, FL 32322 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 2243 kentucky ave, Carrabelle, FL 32322 -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State