Entity Name: | AMERICAN SCREEN AND ALUMINUM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN SCREEN AND ALUMINUM, 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. |
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: | 11 Apr 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Dec 2018 (6 years ago) |
Document Number: | L08000036660 |
FEI/EIN Number |
331211110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1449 SECRETARIAT PL, CHULUOTA, FL, 32766, US |
Mail Address: | P.O. BOX 620312, OVIEDO, FL, 32762-0312, US |
ZIP code: | 32766 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBILLARD ROBERT J | Manager | 1449 SECRETARIAT PL, CHULUOTA, FL, 32766 |
ROBILLARD AMY | Manager | 1449 SECRETARIAT PL, CHULUOTA, FL, 32766 |
ROBILLARD SETH | Manager | 1449 SECRETARIAT PL, CHULUOTA, FL, 32766 |
ROBILLARD CHRISTINA | Manager | 1449 SECRETARIAT PL, CHULUOTA, FL, 32766 |
ROBILLARD AMY | Agent | 1449 SECRETARIAT PL, CHULUOTA, FL, 32766 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-29 | 1449 SECRETARIAT PL, CHULUOTA, FL 32766 | - |
LC AMENDMENT | 2018-12-12 | - | - |
LC AMENDMENT | 2014-10-03 | - | - |
LC AMENDMENT | 2014-03-21 | - | - |
LC AMENDMENT | 2013-12-06 | - | - |
REINSTATEMENT | 2013-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-24 |
LC Amendment | 2018-12-12 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State