Search icon

DEFENDER SCREENS INTERNATIONAL LLC

Headquarter

Company Details

Entity Name: DEFENDER SCREENS INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jun 2020 (5 years ago)
Document Number: L14000078121
FEI/EIN Number 465556350
Address: 7839 Fruitville Road, Sarasota, FL, 34240, US
Mail Address: 7839 Fruitville Road, Sarasota, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DEFENDER SCREENS INTERNATIONAL LLC, ALABAMA 000-873-793 ALABAMA
Headquarter of DEFENDER SCREENS INTERNATIONAL LLC, NEW YORK 7198950 NEW YORK
Headquarter of DEFENDER SCREENS INTERNATIONAL LLC, KENTUCKY 1325019 KENTUCKY
Headquarter of DEFENDER SCREENS INTERNATIONAL LLC, COLORADO 20238271961 COLORADO
Headquarter of DEFENDER SCREENS INTERNATIONAL LLC, ILLINOIS LLC_14010254 ILLINOIS

Agent

Name Role Address
JAMES ARTHUR Jr. Agent 7839 Fruitville Road, Sarasota, FL, 34240

Member

Name Role Address
James Victoria Member 7839 FRUITVILLE RD, Sarasota, FL, 34240
James Arthur S Member 7839 Fruitville Road, Sarasota, FL, 34240

Authorized Member

Name Role Address
REGISTER JAMES J Authorized Member 303 STONEGATE DR, DOTHAN, AL, 36305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048130 PROGRESSIVE SCREENS EXPIRED 2014-05-15 2024-12-31 No data 5350 PINKNEY AVENUE, BLDG. #6, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-15 7839 Fruitville Road, Sarasota, FL 34240 No data
REGISTERED AGENT NAME CHANGED 2024-02-15 JAMES, ARTHUR, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 7839 Fruitville Road, Sarasota, FL 34240 No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-10 7839 Fruitville Road, Sarasota, FL 34240 No data
LC AMENDMENT 2020-06-01 No data No data
LC STMNT OF RA/RO CHG 2015-01-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000643862 TERMINATED 1000000679200 MANATEE 2015-06-01 2035-06-04 $ 36,637.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-27
LC Amendment 2020-06-01
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345916498 0420600 2022-04-25 7839 FRUITVILLE ROAD, SARASOTA, FL, 34240
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-04-25
Emphasis N: AMPUTATE
Case Closed 2022-07-21

Related Activity

Type Referral
Activity Nr 1886060
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2022-05-25
Current Penalty 7252.0
Initial Penalty 7252.0
Final Order 2022-06-23
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) On or about April 25, 2022, in the manufacturing area, the employer exposed employees to amputation hazards, in that a guard was missing from the Hitachi 15" Miter Saw while employees used it to cut aluminum.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5808517305 2020-04-30 0455 PPP 5330 Pinkney Avenue, Sarasota, FL, 34233
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305345
Loan Approval Amount (current) 305345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Sarasota, SARASOTA, FL, 34233-0001
Project Congressional District FL-17
Number of Employees 32
NAICS code 339999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 284983.56
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State