Entity Name: | WEATHER-TITE XTERIOR SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WEATHER-TITE XTERIOR SOLUTIONS 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: | 15 Sep 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2011 (14 years ago) |
Document Number: | L08000087423 |
FEI/EIN Number |
263352807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3818 Schoenwald Ln, JACKSONVILLE, FL, 32223, US |
Mail Address: | 3818 Schoenwald Ln, JACKSONVILLE, FL, 32223, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cusack Kelly | Manager | 3818 Schoenwald Lane, Jacksonville, FL, 32223 |
Cusack Bobby | Manager | 3818 Schoenwald Lane, Jacksonville, FL, 32223 |
CUSACK BOBBY L | Agent | 3818 Schoenwald Ln, JACKSONVILLE, FL, 32223 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000080418 | GUTTER MASTERS LLC | EXPIRED | 2018-07-26 | 2023-12-31 | - | 11434 SAXON CT, JACKSONVILLE, FL, 32223 |
G12000017558 | GUTTER MASTERS, LLC | EXPIRED | 2012-02-20 | 2017-12-31 | - | 4327 BRANDON GLENN CT, JACKSONVILLE, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-06-13 | 3818 Schoenwald Ln, JACKSONVILLE, FL 32223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-13 | 3818 Schoenwald Ln, JACKSONVILLE, FL 32223 | - |
CHANGE OF MAILING ADDRESS | 2019-06-13 | 3818 Schoenwald Ln, JACKSONVILLE, FL 32223 | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State