Search icon

FLORIDA WINDOW & DOOR SOLUTIONS LLC

Company Details

Entity Name: FLORIDA WINDOW & DOOR SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Oct 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Apr 2021 (4 years ago)
Document Number: L12000132802
FEI/EIN Number 46-1214806
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

Agent

Name Role Address
KUBIER RODNEY M Agent 320 BAHIA CR., LONGWOOD, FL, 32750

Manager

Name Role Address
KUBIER RODNEY M Manager 320 BAHIA CR., LONGWOOD, FL, 32750

Vice President

Name Role Address
KUBIER RUTH M Vice President 320 Bahia Circle, 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 No data 115 CENTRAL PARK PLACE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-04-02 No data No data
CHANGE OF MAILING ADDRESS 2021-04-02 500 PLUMOSA AVE, ALTAMONTE SPRING, FL 32750 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 500 PLUMOSA AVE, ALTAMONTE SPRING, FL 32750 No data
LC NAME CHANGE 2017-11-27 FLORIDA WINDOW & DOOR SOLUTIONS LLC No data
LC AMENDMENT 2016-04-22 No data No data
LC AMENDMENT 2016-01-11 No data No data
REINSTATEMENT 2016-01-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State