Search icon

DR SCREEN LLC - Florida Company Profile

Company Details

Entity Name: DR SCREEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DR 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: 02 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2016 (8 years ago)
Document Number: L12000016006
FEI/EIN Number 454437384

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

Address: 1123 sw 39th ter, CAPE CORAL, FL, 33914, US
Mail Address: 1123 sw 39th st, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
shull joseph Manager 1123 SW 39 TER, CAPE CORAL, FL, 33914
SHULL JOSEPH Agent 1123 sw 39th ter, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000028737 DR SCREEN LLC ACTIVE 2023-03-02 2028-12-31 - 1123 SW 39TH TER, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-06 1123 sw 39th ter, CAPE CORAL, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-06 1123 sw 39th ter, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2017-04-27 1123 sw 39th ter, CAPE CORAL, FL 33914 -
REINSTATEMENT 2016-11-03 - -
REGISTERED AGENT NAME CHANGED 2016-11-03 SHULL, JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-11-03
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State