Search icon

ALL FLORIDA WINDOW & SCREEN LLC

Company Details

Entity Name: ALL FLORIDA WINDOW & SCREEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Jul 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Sep 2020 (4 years ago)
Document Number: L19000195394
FEI/EIN Number 842684813
Address: 43 S CHARLES RICHARD BEALL BLVD, DEBARY, FL, 32713, US
Mail Address: 43 S CHARLES RICHARD BEALL BLVD, DEBARY, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL FLORIDA WINDOW & SCREEN LLC 401(K) PLAN 2023 842684813 2024-08-09 ALL FLORIDA WINDOW & SCREEN, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 3213777874
Plan sponsor’s address 43 S CHARLES RICHARD BEALL BLVD, DEBARY, FL, 32713

Signature of

Role Plan administrator
Date 2024-08-09
Name of individual signing PETER WOJTAS
Valid signature Filed with authorized/valid electronic signature
ALL FLORIDA WINDOW & SCREEN, LLC. 401(K) PLAN 2022 842684813 2023-04-27 ALL FLORIDA WINDOW & SCREEN, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 237990
Sponsor’s telephone number 3863200476
Plan sponsor’s address 43 S. CHARLES RICHARD BEALL BLVD., DEBARY, FL, 32713

Agent

Name Role Address
Milne Michael Esq. Agent 301 E. Pine Street, Orlando, FL, 32801

Vice President

Name Role Address
WOJTAS JARED Vice President 43 S CHARLES RICHARD BEALL BLVD, DEBARY, FL, 32713

Chief Financial Officer

Name Role Address
WOJTAS DARLENE Chief Financial Officer 43 S CHARLES RICHARD BEALL BLVD, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-04 Milne, Michael, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 301 E. Pine Street, Suite 525, Orlando, FL 32801 No data
LC AMENDMENT 2020-09-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-11-15
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-04
LC Amendment 2020-09-03
ANNUAL REPORT 2020-01-15
Florida Limited Liability 2019-07-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State