Search icon

SOUTHERN SCREEN REPAIR, LLC

Company Details

Entity Name: SOUTHERN SCREEN REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Feb 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 May 2024 (8 months ago)
Document Number: L05000013177
FEI/EIN Number 050619469
Address: 682 VENSON CT., DELTONA, FL, 32738, US
Mail Address: 682 VENSON CT., DELTONA, FL, 32738, US
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPBELL TAMELA L Agent 682 VENSON CT., DELTONA, FL, 32738

Manager

Name Role Address
CAMPBELL TAMELA L Manager 1420 SHELL MOUND RD, ENTERPRISE, FL, 32725

Authorized Member

Name Role Address
CAMPBELL RICHARD W Authorized Member 1420 SHELL MOUND RD, ENTERPRISE, FL, 32725
LOWE JOSHUA M Authorized Member 680 VENSON CT., DELTONA, FL, 32738

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000068457 SOUTHERN SCREEN ACTIVE 2024-05-31 2029-12-31 No data 682 VENSON COURT, DELTONA, FL, 32738
G20000032680 SOUTHERN CONSTRUCTION ACTIVE 2020-03-16 2025-12-31 No data 682 VENSON CT, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-05-24 SOUTHERN SCREEN REPAIR, LLC No data
LC AMENDMENT 2024-05-21 No data No data
LC AMENDMENT 2022-05-10 No data No data
LC AMENDMENT 2011-10-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-25 682 VENSON CT., DELTONA, FL 32738 No data
CHANGE OF MAILING ADDRESS 2011-01-25 682 VENSON CT., DELTONA, FL 32738 No data
NAME CHANGE AMENDMENT 2005-12-12 SOUTHERN SCREEN, LLC No data

Documents

Name Date
LC Name Change 2024-05-24
LC Amendment 2024-05-21
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-07
LC Amendment 2022-05-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-08-01
AMENDED ANNUAL REPORT 2019-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State