Search icon

BREEZE THRU RESCREEN LLC - Florida Company Profile

Company Details

Entity Name: BREEZE THRU RESCREEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BREEZE THRU 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: 20 Sep 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2023 (a year ago)
Document Number: L17000195032
FEI/EIN Number 823264635

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

Address: 2769 DODE AVE, NORTH PORT, FL, 34288, US
Mail Address: 2769 DODE AVE, NORTH PORT, FL, 34288, US
ZIP code: 34288
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDELL MATTHEW M Owner 2769 DODE AVE, NORTH PORT, FL, 34288
CARDELL MATTHEW M Agent 2769 DODE AVE, NORTH PORT, FL, 34288

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 2769 DODE AVE, NORTH PORT, FL 34288 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 2769 DODE AVE, NORTH PORT, FL 34288 -
CHANGE OF MAILING ADDRESS 2020-03-03 2769 DODE AVE, NORTH PORT, FL 34288 -
REGISTERED AGENT NAME CHANGED 2020-03-03 CARDELL, MATTHEW M -

Documents

Name Date
ANNUAL REPORT 2024-06-11
REINSTATEMENT 2023-10-10
REINSTATEMENT 2022-10-13
REINSTATEMENT 2021-10-09
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-01-09
CORLCDSMEM 2018-09-13
ANNUAL REPORT 2018-02-23
CORLCAAUTH 2017-11-03
LC Amendment and Name Change 2017-10-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State