Search icon

ROLLS SHADING SYSTEMS, LLC.

Company Details

Entity Name: ROLLS SHADING SYSTEMS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2020 (4 years ago)
Document Number: L16000011529
FEI/EIN Number 30-0894157
Address: 1301 W Copans Road, Pompano Beach, FL, 33064, US
Mail Address: 1301 W Copans Road, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MERLIN HAFIDA Agent 1301 W Copans Road, Pompano Beach, FL, 33064

Manager

Name Role Address
Merlin HAFIDA Manager 1301 W Copans Road, Pompano Beach, FL, 33064
Merlin David Manager 1301 W Copans Road, Pompano Beach, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000059829 RSS DISTRIBUTION ACTIVE 2021-04-30 2026-12-31 No data 1301 W COPANS RD., BLDG G STE 5, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-16 MERLIN, HAFIDA No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 1301 W Copans Road, Building G Suite 5, Pompano Beach, FL 33064 No data
REINSTATEMENT 2020-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2019-06-10 No data No data
LC AMENDMENT 2019-05-29 No data No data
LC AMENDMENT 2019-03-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 1301 W Copans Road, Building G Suite 5, Pompano Beach, FL 33064 No data
CHANGE OF MAILING ADDRESS 2019-01-23 1301 W Copans Road, Building G Suite 5, Pompano Beach, FL 33064 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000699627 TERMINATED 1000000845086 BROWARD 2019-10-17 2039-10-23 $ 38,147.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-11
REINSTATEMENT 2020-10-13
LC Amendment 2019-06-10
LC Amendment 2019-05-29
LC Amendment 2019-03-15
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State