Entity Name: | POLYSTRONG SHUTTERS LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Dec 2020 (4 years ago) |
Document Number: | L20000378487 |
FEI/EIN Number | 86-1430960 |
Address: | 3811 UNIVERSITY BLVD W # 5, STE 7, JACKSONVILLE, 32217, UN |
Mail Address: | 3811 UNIVERSITY BLVD W # 5, STE 5, JACKSONVILLE, 32217, UN |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER DAVID JJR | Agent | 3811 UNIVERSITY BLVD W # 5, JACKSONVILLE, FL, 32217 |
Name | Role | Address |
---|---|---|
Miller David JJr. | President | 3811 UNIVERSITY BLVD W # 5, JACKSONVILLE, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 3811 UNIVERSITY BLVD W # 5, STE 7, JACKSONVILLE 32217 UN | No data |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 3811 UNIVERSITY BLVD W # 5, STE 7, JACKSONVILLE 32217 UN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 3811 UNIVERSITY BLVD W # 5, STE 7, JACKSONVILLE, FL 32217 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-18 |
AMENDED ANNUAL REPORT | 2021-06-03 |
AMENDED ANNUAL REPORT | 2021-05-27 |
ANNUAL REPORT | 2021-05-25 |
Florida Limited Liability | 2020-12-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State