Search icon

LINET'S GLASS AND SHOWER DOORS LLC - Florida Company Profile

Company Details

Entity Name: LINET'S GLASS AND SHOWER DOORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LINET'S GLASS AND SHOWER DOORS 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: 23 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L13000134223
FEI/EIN Number 46-3731618

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

Address: 20201 SW 91 AVE, Cutler Bay, FL, 33189, US
Mail Address: 20201 SW 91 AVE, Cutler Bay, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIERRA JOSE J Managing Member 20201 SW 91 AVE, Cutler Bay, FL, 33189
SIERRA GUSTAVO R Managing Member 20201 SW 91 AVE, Cutler Bay, FL, 33189
SIERRA JOSE J Agent 20201 SW 91 AVE, Cutler Bay, FL, 33189

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-30 SIERRA, JOSE J -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 20201 SW 91 AVE, Cutler Bay, FL 33189 -
CHANGE OF MAILING ADDRESS 2019-04-04 20201 SW 91 AVE, Cutler Bay, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 20201 SW 91 AVE, Cutler Bay, FL 33189 -
LC AMENDMENT 2013-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-15
AMENDED ANNUAL REPORT 2023-08-14
ANNUAL REPORT 2023-03-27
AMENDED ANNUAL REPORT 2022-11-29
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State