Search icon

BJ'S SCREENS & WINDOWS, LLC - Florida Company Profile

Company Details

Entity Name: BJ'S SCREENS & WINDOWS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BJ'S SCREENS & WINDOWS, 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: 10 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: L07000003259
FEI/EIN Number 208233068

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

Address: 300 NE RACETRACK RD, FT WALTON BEACH, FL, 32547, US
Mail Address: 300 NE RACETRACK RD, FT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICKENS CHRISTOPHER G Manager 363 SHARON DR, NICEVILLE, FL, 32578
KILPATRICK ROBERT W Manager 363 SHARON DR, NICEVILLE, FL, 32578
MICKENS CHRISTOPHER Agent 363 SHARON DR, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-09 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 MICKENS, CHRISTOPHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 300 NE RACETRACK RD, FT WALTON BEACH, FL 32547 -
CHANGE OF MAILING ADDRESS 2015-01-22 300 NE RACETRACK RD, FT WALTON BEACH, FL 32547 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-24 363 SHARON DR, NICEVILLE, FL 32578 -
REINSTATEMENT 2011-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-14
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State