Search icon

POLK ALUMINUM & RESCREEN, LLC - Florida Company Profile

Company Details

Entity Name: POLK ALUMINUM & RESCREEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POLK ALUMINUM & RESCREEN, 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 Jan 2016 (9 years ago)
Document Number: L16000011930
FEI/EIN Number 81-1191716

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

Address: 4200 Carroll rd, AUBURNDALE, FL, 33823, US
Mail Address: 4200 Carroll rd, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORN CASEY A Chief Executive Officer 4200 Carroll rd, AUBURNDALE, FL, 33823
Porn Brittany M Chief Executive Officer 4200 Carroll rd, AUBURNDALE, FL, 33823
Betts Brandon Asst 4200 Carroll rd, AUBURNDALE, FL, 33823
PORN CASEY A Agent 4200 Carroll Rd, AUBURNDALE, FL, 33823

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000046310 POLK ALUMINUM & CONSTRUCTION ACTIVE 2024-04-04 2029-12-31 - 4200 CARROLL RD, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-07 4200 Carroll rd, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2023-08-07 4200 Carroll rd, AUBURNDALE, FL 33823 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-18 4200 Carroll Rd, AUBURNDALE, FL 33823 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-08-07
AMENDED ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State