Search icon

FLORIDA WINDOW & DOOR SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA WINDOW & DOOR SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA WINDOW & DOOR SOLUTIONS 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: 18 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Apr 2021 (4 years ago)
Document Number: L12000132802
FEI/EIN Number 46-1214806

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

Address: 500 PLUMOSA AVE, ALTAMONTE SPRING, FL, 32750, US
Mail Address: 500 PLUMOSA AVE, ALTAMONTE SPRING, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUBIER RODNEY M Manager 320 BAHIA CR., LONGWOOD, FL, 32750
KUBIER RUTH M Vice President 320 Bahia Circle, Longwood, FL, 32750
KUBIER RODNEY M Agent 320 BAHIA CR., LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000003869 FLORIDA WINDOW & DOOR SOLUTIONS EXPIRED 2016-01-11 2021-12-31 - 115 CENTRAL PARK PLACE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-04-02 - -
CHANGE OF MAILING ADDRESS 2021-04-02 500 PLUMOSA AVE, ALTAMONTE SPRING, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 500 PLUMOSA AVE, ALTAMONTE SPRING, FL 32750 -
LC NAME CHANGE 2017-11-27 FLORIDA WINDOW & DOOR SOLUTIONS LLC -
LC AMENDMENT 2016-04-22 - -
LC AMENDMENT 2016-01-11 - -
REINSTATEMENT 2016-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
FLORIDA WINDOW & DOOR SOLUTIONS, LLC VS BONNIE L. SUTLIFF 5D2022-1014 2022-04-25 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2022-SC-0450

Parties

Name FLORIDA WINDOW & DOOR SOLUTIONS LLC
Role Appellant
Status Active
Name Rod Kubier
Role Appellant
Status Active
Name Bonnie L. Sutliff
Role Appellee
Status Active
Name Hon. James J. Dekleva
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-06-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-24
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ MOT DISMISS DENIED AS MOOT; NO RESPONSE TO THIS COURT'S 5/17 OTSC REQUIRED
Docket Date 2022-05-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Bonnie L. Sutliff
Docket Date 2022-05-17
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-04-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 15 DYS RETAIN COUNSEL; WHO SHALL FILE NTC OF APPEAR AND AMENDED NOA...
Docket Date 2022-04-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-04-25
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED IN L.T. 4/22/22
On Behalf Of Florida Window & Door Solutions, LLC

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-08-14
AMENDED ANNUAL REPORT 2023-07-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
LC Amendment 2021-04-02
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3050517704 2020-05-01 0491 PPP 1372 Bennett Dr. Unit 140, LONGWOOD, FL, 32750
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17367
Loan Approval Amount (current) 17367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32750-2600
Project Congressional District FL-07
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17660.58
Forgiveness Paid Date 2022-03-04

Date of last update: 01 May 2025

Sources: Florida Department of State