Search icon

ALL COMFORT SOLUTIONS L.L.C.

Company Details

Entity Name: ALL COMFORT SOLUTIONS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jan 2018 (7 years ago)
Document Number: L18000022561
FEI/EIN Number 82-4292032
Address: 3610 NW 118 Ave #3, Coral Springs, FL, 33065, US
Mail Address: 3610 NW 118 Ave #3, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KUTSENKO RUSSELL Agent 3610 NW 118 Ave #3, Coral Springs, FL, 33065

Owne

Name Role Address
Kutsenko Russell Owne 3610 NW 118 Ave #3, Coral Springs, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000149115 SEAMLESS GUTTERS DELRAY BEACH LLC ACTIVE 2023-12-09 2028-12-31 No data 301 W ATLANTIC AVE, DELRAY BEACH, FL, 33444
G23000141536 SEAMLESS GUTTERS PUNTA GORDA LLC ACTIVE 2023-11-20 2028-12-31 No data 802 ELIZABETH ST, PUNTA GORDA, FL, 33950
G23000136516 SUPREME SEAMLESS GUTTERS L.L.C ACTIVE 2023-11-07 2028-12-31 No data 3620 NW 118 AVE, 23, CORAL SPRINGS, FL, 33065
G22000076337 SUPREME IMPACT WINDOWS LLC ACTIVE 2022-06-24 2027-12-31 No data 3610 NW 118 AVE SUITE 3, CORAL SPRINGS, FL, 33065
G21000013239 SUPREME SCREEN ENCLOSURES LLC ACTIVE 2021-01-27 2026-12-31 No data 3610 NW 118 AVE #3, CORAL SPRINGS FL, FL, 33065
G19000100596 SUPREME HURRICANE SHUTTERS LLC EXPIRED 2019-09-12 2024-12-31 No data 3610 NW 118 AVE #3, CORAL SPRINGS, FL, 33065
G19000003048 SEAMLESS GUTTERS L.L.C. EXPIRED 2019-01-07 2024-12-31 No data 3610 NW 118 AVE #3, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-18 3610 NW 118 Ave #3, Coral Springs, FL 33065 No data
CHANGE OF MAILING ADDRESS 2023-05-18 3610 NW 118 Ave #3, Coral Springs, FL 33065 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-18 3610 NW 118 Ave #3, Coral Springs, FL 33065 No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State