Search icon

US DISCOUNT SHUTTERS LLC - Florida Company Profile

Company Details

Entity Name: US DISCOUNT SHUTTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

US DISCOUNT SHUTTERS 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: 30 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2012 (13 years ago)
Document Number: L10000132370
FEI/EIN Number 275472951

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

Address: 6424 pine castle blvd, B, orlando, FL, 32809, US
Mail Address: 6424 pine castle blvd, suite B, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wiltshire Haguer mana 6424 pine Castle blvd, Orlando, FL, 32809
Wiltshire Kurt A Auth 6424 Pinecastle Blvd, Orlando, FL, 32809
WILTSHIRE HAGUER Agent 6424 Pine Castle blvd, Orlando, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-10 6424 pine castle blvd, B, orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2021-04-10 6424 pine castle blvd, B, orlando, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-10 6424 Pine Castle blvd, suite B, Orlando, FL 32809 -
REINSTATEMENT 2012-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000436764 ACTIVE 2023-SC-022120-O CTY COURT OF NINTH JUDICIAL CI 2024-05-01 2029-07-17 $3696 CHARLES G PREUSSER, 19435 SEAVIEW ST, ORLANDO, FL 32833
J24000064806 ACTIVE 1000000977051 OSCEOLA 2024-01-16 2034-01-31 $ 1,304.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000548943 ACTIVE 35 2022 SC 003467 5TH JUDICIAL COURT OF LAKE CO 2022-11-14 2027-12-13 $2900.00 ELLEN DAVIS, 143 10 TH ST, BELFORD, NJ 07718
J22000367930 ACTIVE 1000000927948 OSCEOLA 2022-07-13 2032-08-02 $ 845.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000140131 ACTIVE 1000000880654 ORANGE 2021-03-25 2031-03-31 $ 479.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000603066 TERMINATED 1000000838325 OSCEOLA 2019-08-26 2039-09-11 $ 3,520.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State