Search icon

MARYGROVE ROLL SCREENS, LLC

Company Details

Entity Name: MARYGROVE ROLL SCREENS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Nov 2011 (13 years ago)
Document Number: L11000125145
FEI/EIN Number 453730745
Address: 2047 58th Avenue Circle East, Bradenton, FL, 34203, US
Mail Address: 2047 58th Avenue Circle East, Bradenton, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
METRY BAHER Agent 2047 58th Avenue Circle East, Bradenton, FL, 34203

President

Name Role Address
FORBES DEREK President 2047 58th Avenue Circle East, Bradenton, FL, 34203

Vice President

Name Role Address
COOPERMAN DAVID Vice President 2047 58th Avenue Circle East, Bradenton, FL, 34203

Secretary

Name Role Address
VAN VOLKENBURGH JASON Secretary 2047 58th Avenue Circle East, Bradenton, FL, 34203

Treasurer

Name Role Address
NASRETDINOV SAIDRASAL Treasurer 2047 58th Avenue Circle East, Bradenton, FL, 34203

Comp

Name Role Address
METRY BAHER Comp 2047 58th Avenue Circle East, Bradenton, FL, 34203

Auth

Name Role Address
ILDERTON MARK Auth 2047 58th Avenue Circle East, Bradenton, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000105110 SUNPRO MOTORIZED AWNINGS & SCREENS ACTIVE 2020-08-17 2025-12-31 No data 2047 58TH AVENUE CIRCLE EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 METRY, BAHER No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 2047 58th Avenue Circle East, Bradenton, FL 34203 No data
CHANGE OF MAILING ADDRESS 2019-04-25 2047 58th Avenue Circle East, Bradenton, FL 34203 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 2047 58th Avenue Circle East, Bradenton, FL 34203 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State