Search icon

SHARKEY'S ALUMINUM & SCREENING LLC - Florida Company Profile

Company Details

Entity Name: SHARKEY'S ALUMINUM & SCREENING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHARKEY'S ALUMINUM & SCREENING 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: 27 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2021 (4 years ago)
Document Number: L14000050419
FEI/EIN Number 46-5227074

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

Address: 4085 hancock bridge pkwy, North Fort Myers, FL, 33903, US
Mail Address: 4085 hancock bridge pkwy, North Fort Myers, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARKEY DAVID Member 2805 GARDEN ST, NORTH FORT MYERS, FL, 33917
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2022-02-14 4085 hancock bridge pkwy, ste 112 #182, North Fort Myers, FL 33903 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 4085 hancock bridge pkwy, ste 112 #182, North Fort Myers, FL 33903 -
REINSTATEMENT 2021-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-10-01 - -
REGISTERED AGENT NAME CHANGED 2015-10-01 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT AND NAME CHANGE 2015-03-04 SHARKEY'S ALUMINUM & SCREENING LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-19
REINSTATEMENT 2021-01-22
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-08-27
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-16
REINSTATEMENT 2015-10-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State