Search icon

ACTION MIRROR & GLASS L.L.C. - Florida Company Profile

Company Details

Entity Name: ACTION MIRROR & GLASS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACTION MIRROR & GLASS L.L.C. 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: 20 Jun 2013 (12 years ago)
Document Number: L13000089062
FEI/EIN Number 46-3014791

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

Address: 3500 45TH STREET, SUITE 14, WEST PALM BEACH, FL, 33407, US
Mail Address: 3500 45TH STREET, SUITE 14, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POMERANTZ WAYNE Manager 3500 45TH STREET SUITE 14, WEST PALM BEACH, FL, 33407
WATKINS MARK Manager 3500 45TH STREET SUITE 14, WEST PALM BEACH, FL, 33407
WATKINS MARK Agent 3500 45TH STREET, WEST PALM BEACH, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000028085 WEST PALM SHOWER ENCLOSURES ACTIVE 2012-03-21 2028-12-31 - 3500 45TH STREET, SUITE 14, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-15 3500 45TH STREET, SUITE 14, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2015-03-15 3500 45TH STREET, SUITE 14, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-15 3500 45TH STREET, SUITE 14, WEST PALM BEACH, FL 33407 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State