Search icon

AL'S WHOLESALE BLINDS AND SHUTTERS LLC

Company Details

Entity Name: AL'S WHOLESALE BLINDS AND SHUTTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2017 (8 years ago)
Document Number: L15000158272
FEI/EIN Number 16-1691652
Address: 4151 Tradewinds Dr., JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 4151 Tradewinds Dr., JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Harwood Allen RSr. Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Authorized Member

Name Role Address
HARWOOD ALLEN R Authorized Member 4151 Tradewinds Dr., JACKSONVILLE BEACH, FL, 32250
HARWOOD ALLEN RJR. Authorized Member 4151 Tradewinds Dr., JACKSONVILLE BEACH, FL, 32250

Auth

Name Role Address
Harwood Allen RSr. Auth 4151 Tradewinds Dr., JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-06-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-13 4151 Tradewinds Dr., JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2017-06-13 4151 Tradewinds Dr., JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2017-06-13 Harwood, Allen Ray, Sr. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000055604 LAPSED 2019-CC-006830 SARASOTA COUNTY COURT 2020-01-21 2025-01-24 $11765.95 VISTA PRODUCTS, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-06-13
Florida Limited Liability 2015-09-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State