Entity Name: | A SOUTHERN BREEZE ALUMINUM AND SCREEN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A SOUTHERN BREEZE ALUMINUM AND SCREEN, 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: | 24 Sep 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2024 (5 months ago) |
Document Number: | L08000091077 |
FEI/EIN Number |
421712795
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6451 SCOTT LN, FT MYERS, FL, 33966, US |
Mail Address: | 6451 SCOTT LN, FT MYERS, FL, 33966, US |
ZIP code: | 33966 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REISIG MATTHEW A | Managing Member | 6451 SCOTT LANE, FORT MYERS, FL, 33966 |
REISIG MATTHEW A | Agent | 6451 SCOTT LANE, FORT MYERS, FL, 33966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-08-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-16 | REISIG, MATTHEW A | - |
REINSTATEMENT | 2015-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-04 | 6451 SCOTT LANE, FORT MYERS, FL 33966 | - |
REINSTATEMENT | 2014-12-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-12-04 | 6451 SCOTT LN, FT MYERS, FL 33966 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-18 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-03-01 |
REINSTATEMENT | 2021-08-24 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-02 |
REINSTATEMENT | 2015-10-16 |
REINSTATEMENT | 2014-12-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State