Search icon

A SOUTHERN BREEZE ALUMINUM AND SCREEN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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