Search icon

SCREEN KINGS OF SWFL, LLC - Florida Company Profile

Company Details

Entity Name: SCREEN KINGS OF SWFL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCREEN KINGS OF SWFL, 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: 09 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L11000029385
FEI/EIN Number 800797535

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

Address: 17208 Cliff Ave, Port Charlotte, FL, 33948, US
Mail Address: 17208 Cliff Ave, Port Charlotte, FL, 33948, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRENNON JASON B Manager 17208 Cliff Ave, Port Charlotte, FL, 33948
DRENNON JASON B Agent 17208 Cliff Ave, Port Charlotte, FL, 33948

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-14 17208 Cliff Ave, Port Charlotte, FL 33948 -
CHANGE OF MAILING ADDRESS 2022-07-14 17208 Cliff Ave, Port Charlotte, FL 33948 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 17208 Cliff Ave, Port Charlotte, FL 33948 -
REINSTATEMENT 2021-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2019-03-07 SCREEN KINGS OF SWFL, LLC -
REGISTERED AGENT NAME CHANGED 2017-02-13 DRENNON, JASON B -
REINSTATEMENT 2017-02-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-07-14
REINSTATEMENT 2021-06-07
ANNUAL REPORT 2019-09-24
LC Name Change 2019-03-07
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-02-13
REINSTATEMENT 2014-11-11
AMENDED ANNUAL REPORT 2013-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State