Search icon

RELIABLE SHUTTERS & SCREENS LLC - Florida Company Profile

Company Details

Entity Name: RELIABLE SHUTTERS & SCREENS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RELIABLE SHUTTERS & SCREENS 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: 28 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (5 years ago)
Document Number: L05000009138
FEI/EIN Number 342034226

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

Address: 2119 N 45 Ave, Hollywood, FL, 33021, US
Mail Address: 2119 N 45 Ave, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GFC LAW, PLLC Agent -
SANDERS STEVEN Manager 2119 N 45 Ave, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-12-18 2700 West Cypress Creek Road, Suite D-107, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2023-12-18 GFC LAW, PLLC -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-14 2119 N 45 Ave, Hollywood, FL 33021 -
REINSTATEMENT 2016-10-14 - -
CHANGE OF MAILING ADDRESS 2016-10-14 2119 N 45 Ave, Hollywood, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-12-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-07
Reg. Agent Resignation 2020-10-19
ANNUAL REPORT 2020-02-10
REINSTATEMENT 2019-10-07
AMENDED ANNUAL REPORT 2018-10-19
ANNUAL REPORT 2018-06-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State