Search icon

BLINDS SUPPLY, LLC

Company Details

Entity Name: BLINDS SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Dec 2016 (8 years ago)
Date of dissolution: 13 Apr 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Apr 2022 (3 years ago)
Document Number: L16000231656
FEI/EIN Number 81-4811121
Address: C/O KEVIN ROTH, 11713 NW 39TH STREET, CORAL SPRINGS, FL, 33065, US
Mail Address: C/O KEVIN ROTH, 11713 NW 39TH STREET, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROTH KEVIN Agent 11713 NW 39TH STREET, CORAL SPRINGS, FL, 33065

Chief Executive Officer

Name Role Address
Roth Kevin D Chief Executive Officer C/O KEVIN ROTH, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000116449 SHOWER ENCLOSURES DIRECT EXPIRED 2017-10-23 2022-12-31 No data 11713 NW 39TH STREET, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
MERGER 2022-04-13 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L05000017357. MERGER NUMBER 700000225417
LC NAME CHANGE 2020-10-20 BLINDS SUPPLY, LLC No data
LC NAME CHANGE 2018-12-06 SHOWER ENCLOSURES DIRECT, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000157315 TERMINATED 1000000919505 BROWARD 2022-03-23 2042-03-30 $ 23,457.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-21
LC Name Change 2020-10-20
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
LC Name Change 2018-12-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-27
Florida Limited Liability 2016-12-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State