Search icon

EAST COAST POOL SCREENS LLC - Florida Company Profile

Company Details

Entity Name: EAST COAST POOL SCREENS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST COAST POOL 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: 07 Oct 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jun 2019 (6 years ago)
Document Number: L05000098785
FEI/EIN Number 203661047

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

Address: 24 S Saint Andrews Dr, Ormond Beach, FL, 32174, US
Mail Address: 24 S Saint Andrews Dr, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENT SERVICES CO. Agent -
Ciehanoski Cory L Managing Member 24 S Saint Andrews Dr, Ormond Beach, FL, 32174
Hermand Dyland J Managing Member 1268 Winsor Drive, Port Orange, FL, 32127
Siegfried David Managing Member 1230 Old Kings Road, Daytona Beach, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 24 S Saint Andrews Dr, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2024-01-22 24 S Saint Andrews Dr, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2024-01-22 Registered Agent Services Co. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 -
LC AMENDMENT 2019-06-12 - -
LC AMENDMENT 2019-01-02 - -
LC NAME CHANGE 2014-05-19 EAST COAST POOL SCREENS LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-26
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-07-10
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2020-01-06
LC Amendment 2019-06-12
ANNUAL REPORT 2019-03-09
LC Amendment 2019-01-02

Date of last update: 02 May 2025

Sources: Florida Department of State