Entity Name: | SHIELD CONCRETE RESTORATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Jun 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2019 (5 years ago) |
Document Number: | L18000136840 |
FEI/EIN Number | 83-0784164 |
Address: | 4948 SW 92ND TER, COOPER CITY, FL, 33328, US |
Mail Address: | 1720 NW 106TH AVE, PEMBROKE PINES, FL, 33026, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alvarez Luis | Agent | 4948 SW 92ND TER, COOPER CITY, FL, 33328 |
Name | Role | Address |
---|---|---|
ALVAREZ LUIS | owne | 1720 NW 106TH AVE, PEMBROKE PINES, FL, 33026 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000055382 | SHIELD PAINTING AND WATERPROOFING | ACTIVE | 2020-05-19 | 2025-12-31 | No data | 1720 NW 106 AVE, PEMBROKE PINES, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-01 | Alvarez, Luis | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-01 | 4948 SW 92ND TER, COOPER CITY, FL 33328 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000533638 | ACTIVE | 23-003605-CO | COUNTY COURT OF PINELLAS | 2023-09-05 | 2028-11-08 | $33,924.90 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-03-29 |
REINSTATEMENT | 2019-10-01 |
Florida Limited Liability | 2018-06-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State