Search icon

FORT MYERS WINDOW, GLASS AND DOOR LLC - Florida Company Profile

Company Details

Entity Name: FORT MYERS WINDOW, GLASS AND DOOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORT MYERS WINDOW, GLASS AND DOOR 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: 24 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2016 (9 years ago)
Document Number: L15000042571
FEI/EIN Number 475078705

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

Address: 3268 PRINCE EDWARD ISLE CIRCLE, UNIT 1, FORT MYERS, FL, 33907, US
Mail Address: 3268 PRINCE EDWARD ISLE CIRCLE, UNIT 1, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY EARL JR President 3268 PRINCE EDWARD ISLE CIRCLE, FORT MYERS, FL, 33907
Earl Kennedy Auth 3268 PRINCE EDWARD ISLE CIRCLE, FORT MYERS, FL, 33907
KENNEDY EARL JR. Agent 3268 PRINCE EDWARD ISLE CIRCLE, #1, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-11-02 KENNEDY, EARL, JR. -
REINSTATEMENT 2016-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-02 3268 PRINCE EDWARD ISLE CIRCLE, UNIT 1, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2016-11-02 3268 PRINCE EDWARD ISLE CIRCLE, UNIT 1, FORT MYERS, FL 33907 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-10-12 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 3268 PRINCE EDWARD ISLE CIRCLE, #1, FORT MYERS, FL 33907 -
LC AMENDMENT 2015-03-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-11-02
LC Amendment 2015-10-12

Date of last update: 01 May 2025

Sources: Florida Department of State