Search icon

ON POINT EXTERIORS LLC - Florida Company Profile

Company Details

Entity Name: ON POINT EXTERIORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ON POINT EXTERIORS 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: 31 Mar 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Feb 2019 (6 years ago)
Document Number: L16000066826
FEI/EIN Number 81-2171022

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

Address: 44138 w lake Dr, DeLand, FL, 32767, US
Mail Address: 44138 w lake dr, DeLand, FL, 32767, US
ZIP code: 32767
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN MATTHEW Manager 42109 Maggie Jones Road, Paisley, FL, 32767
BROWN MATTHEW Authorized Member 42109 Maggie Jones Road, Paisley, FL, 32767
Brown Matthew L Agent 44138 W LAKE DR, DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000114486 DUE EAST CONSTRUCTION EXPIRED 2017-10-17 2022-12-31 - 44138 W LAKE DR, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2019-02-08 ON POINT EXTERIORS LLC -
REINSTATEMENT 2017-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-27 44138 w lake Dr, DeLand, FL 32767 -
CHANGE OF MAILING ADDRESS 2017-09-27 44138 w lake Dr, DeLand, FL 32767 -
REGISTERED AGENT NAME CHANGED 2017-09-27 Brown, Matthew Lewis -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-22
LC Name Change 2019-02-08
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-09-27
Florida Limited Liability 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State