Search icon

AMERICAN SHUTTER SHADE AND BLIND LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN SHUTTER SHADE AND BLIND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN SHUTTER SHADE AND BLIND 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: 19 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2016 (9 years ago)
Document Number: L15000177075
FEI/EIN Number 27-0749298

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

Address: 410 SE 13th Avenue, POMPANO BEACH, FL, 33060, US
Mail Address: 410 SE 13th Avenue, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH A WEBER Manager 410 SE 13TH AVENUE, POMPANO BEACH, FL, 33060
Weber Joseph A Agent 410 SE 13TH AVENUE, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000024130 WEBCO SERVICES EXPIRED 2017-03-06 2022-12-31 - 410 SE 13TH AVNEUE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-30 410 SE 13th Avenue, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2016-09-30 410 SE 13th Avenue, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2016-09-30 Weber, Joseph A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-03-06
REINSTATEMENT 2016-09-30
Florida Limited Liability 2015-10-19

Date of last update: 02 May 2025

Sources: Florida Department of State