Entity Name: | ONTARIO EXTERIORS OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Aug 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2018 (6 years ago) |
Document Number: | L06000083703 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1350 Fairport Road, Fairport, NY, 14450, US |
Mail Address: | 1350 Fairport Road, Fairport, NY, 14450, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DITTMAN ROBERT A | Agent | C/O DITTMAN DOWLING & SCHONE LLP, DELRAY BEACH, FL, 334442611 |
Name | Role | Address |
---|---|---|
DAVIS CHRIS | Manager | 1350 Fairport Road, Fairport, NY, 14450 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-10-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-16 | 1350 Fairport Road, Fairport, NY 14450 | No data |
CHANGE OF MAILING ADDRESS | 2018-10-16 | 1350 Fairport Road, Fairport, NY 14450 | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-16 | DITTMAN, ROBERT AESQ. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-06 |
REINSTATEMENT | 2018-10-16 |
Florida Limited Liability | 2006-08-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State