Search icon

FORT MYERS SHUTTERS LLC - Florida Company Profile

Company Details

Entity Name: FORT MYERS SHUTTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORT MYERS 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: 09 Jun 2011 (14 years ago)
Document Number: L11000067366
FEI/EIN Number 452592867

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

Address: 608 Danley Drive, Fort Myers, FL, 33907, US
Mail Address: 2410 Campbell Rd, Defuniak Springs, FL, 32435, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramsey Eric S Managing Member 2410 Campbell Rd, Defuniak Springs, FL, 32435
Parker Brady Managing Member 2410 Campbell Rd, Defuniak Springs, FL, 32435
Cole Charles Managing Member 2410 Campbell Rd, Defuniak Springs, FL, 32435
CFO SOURCES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000029378 SUNBURST SHUTTERS ACTIVE 2018-03-01 2028-12-31 - 2410 CAMPBELL RD, DEFUNIAK SPRINGS, FL, 32435

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 CFO Sources -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 608 Danley Drive, Unit 2&3, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2021-04-20 608 Danley Drive, Unit 2&3, Fort Myers, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 17862 Hunting Bow Circle, Suite 101, Lutz, FL 33558 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State