Search icon

MAY 15 EXTERIORS LLC - Florida Company Profile

Company Details

Entity Name: MAY 15 EXTERIORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAY 15 EXTERIORS 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: 15 Apr 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Aug 2021 (4 years ago)
Document Number: L21000175301
FEI/EIN Number 86-3496816

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

Address: 7855 S. Orange Blossom Trail, Orlando, FL, 32809, US
Mail Address: 7855 S. Orange Blossom Trail, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Huizinga Derek J Authorized Member 5693 Mangrove Cove Ave., Winter Garden, FL, 34787
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000074913 CHROMA CUSTOMS ACTIVE 2024-06-18 2029-12-31 - 7855 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
G21000104771 TURBO TINT #3003 ACTIVE 2021-08-12 2026-12-31 - 7855 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
G21000085594 TURBO TINT ACTIVE 2021-06-28 2026-12-31 - 7801 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 7855 S. Orange Blossom Trail, Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2024-02-05 7855 S. Orange Blossom Trail, Orlando, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 476 Riverside Ave., Jacksonville, FL 32202 -
LC AMENDMENT 2021-08-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-12
AMENDED ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2022-01-12
LC Amendment 2021-08-02
Florida Limited Liability 2021-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State