Search icon

WEATHER GUARD INDUSTRIES/SMJ METALS, LLC. - Florida Company Profile

Company Details

Entity Name: WEATHER GUARD INDUSTRIES/SMJ METALS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEATHER GUARD INDUSTRIES/SMJ METALS, 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: 13 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: L16000084669
FEI/EIN Number 812560061

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

Address: 3000 SW 15th Street, DEERFIELD BEACH, FL, 33442, US
Mail Address: 3000 SW 15th Street, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINCLAIR MARK Manager 3000 SW 15th Street, DEERFIELD BEACH, FL, 33442
VALDINI DAVID PA REGI 299 NE 7 TH ST, BOCA RATON, FL, 33432
Rossi Leopoldo Member 3000 SW 15th Street, DEERFIELD BEACH, FL, 33442
Sinclair Benjamin Auth 3000 SW 15th Street, DEERFIELD BEACH, FL, 33442
Sinclair Nathaniel Auth 3000 SW 15th Street, DEERFIELD BEACH, FL, 33442
Davidoff Joseph Auth 3000 SW 15th Street, DEERFIELD BEACH, FL, 33442
SINCLAIR MARK A Agent 1897 STALLION DR, LOXAHATCHEE, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000154049 WEATHER GUARD ROOFING AND SHEET METAL ACTIVE 2022-12-14 2027-12-31 - 5051 NORTHWEST 13TH AVENUE, SUITE H, POMPANO BEACH, FL, 33064
G16000125729 WEATHER GUARD INDUSTRIES EXPIRED 2016-11-21 2021-12-31 - 5833 EAGLE CAY LANE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-14 VALDINI, DAVID, PA -
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 284 NE 6TH STREET, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-17 3000 SW 15th Street, Suite F, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-12-17 3000 SW 15th Street, Suite F, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 1897 STALLION DR, LOXAHATCHEE, FL 33470 -
REGISTERED AGENT NAME CHANGED 2020-10-05 SINCLAIR, MARK A -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-05-15 - -
LC AMENDMENT 2016-12-05 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
AMENDED ANNUAL REPORT 2024-12-17
AMENDED ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State