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