Search icon

SHUTTERS & MILLWORK INDUSTRIES, LLC. - Florida Company Profile

Company Details

Entity Name: SHUTTERS & MILLWORK INDUSTRIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHUTTERS & MILLWORK INDUSTRIES, 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: 12 Feb 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Feb 2014 (11 years ago)
Document Number: L07000015863
FEI/EIN Number 208428090

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

Address: 4910 W. KNOLLWOOD ST., TAMPA, FL, 33634
Mail Address: 4910 W. KNOLLWOOD ST., TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUNDERS JOHN H Chief Executive Officer 4910 W. KNOLLWOOD ST, TAMPA, FL, 33634
Whipple John C President 4910 W. KNOLLWOOD ST., TAMPA, FL, 33634
SAUNDERS JOHN H Agent 4910 W. KNOLLWOOD ST., TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000099772 NATURE COAST SHUTTERS & WINDOW TREATMENTS ACTIVE 2016-09-13 2027-12-31 - 4910 WEST KNOLLWOOD STREET, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
MERGER 2014-02-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000138705
REGISTERED AGENT NAME CHANGED 2013-01-24 SAUNDERS, JOHN H -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 4910 W. KNOLLWOOD ST., TAMPA, FL 33634 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State