Search icon

CBS AVIATION WINDOWS LLC

Company Details

Entity Name: CBS AVIATION WINDOWS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2023 (a year ago)
Document Number: L17000079264
FEI/EIN Number 82-1139713
Address: 3015 NW 28th Terrace, Oakland Park, FL, 33311, US
Mail Address: 3015 NW 28th Terrace, Oakland Park, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ESTRADA ERIKA Y Agent 3015 NW 28th Terrace, Oakland Park, FL, 33311

President

Name Role Address
Estrada Erika Y President 116 SAN REMO DR, Edgewater, FL, 32141

Treasurer

Name Role Address
Quinones Damion Treasurer 3015 NW 28th Terrace, Oakland Park, FL, 33311

Manager

Name Role Address
Quinones Joshua Manager 3015 NW 28th Terrace, Oakland Park, FL, 33311
Quinones Bryan Manager 3015 NW 28th Terrace, Oakland Park, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000107503 CLEAR BLUE SKIES AVIATION WINDOW SERVICES EXPIRED 2019-10-02 2024-12-31 No data 2215 OLD MISSION RD, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-12-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-09 3015 NW 28th Terrace, Oakland Park, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-09 3015 NW 28th Terrace, Oakland Park, FL 33311 No data
CHANGE OF MAILING ADDRESS 2021-07-09 3015 NW 28th Terrace, Oakland Park, FL 33311 No data
REINSTATEMENT 2019-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2019-09-29 ESTRADA, ERIKA Y No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-10-07
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-07-09
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-09-29
ANNUAL REPORT 2018-04-24
Florida Limited Liability 2017-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State