Entity Name: | PIONEER SCREEN DOORS & GLASS ROOMS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PIONEER SCREEN DOORS & GLASS ROOMS, L.L.C. 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Aug 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L99000005284 |
FEI/EIN Number |
650945368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 SW Saratoga Ave, Port Saint Lucie, FL, 34953, US |
Mail Address: | 120 SW Saratoga Ave, Port Saint Lucie, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOWARD TED L | Managing Member | 120 SW Saratoga Ave, Port Saint Lucie, FL, 34953 |
Allen Martha | Agent | 2301 SE SHELTER DR, Port Saint Lucie, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 120 SW Saratoga Ave, Port Saint Lucie, FL 34953 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | Allen, Martha | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 2301 SE SHELTER DR, Port Saint Lucie, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 120 SW Saratoga Ave, Port Saint Lucie, FL 34953 | - |
REINSTATEMENT | 2017-05-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000298545 | LAPSED | 502019CA002710XXXXMBAH | FIFTEENTH JUDICIAL CIRCUIT | 2019-04-29 | 2024-04-29 | $19,151.13 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO. INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309 |
J19000135119 | LAPSED | 2015CC000916 | MARTIN COUNTY COURT | 2019-02-25 | 2024-02-26 | $14,169.26 | PNC BANK, NA, C/O WELTMAN, WEINBERG & REIS, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH, 44131 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-20 |
REINSTATEMENT | 2017-05-23 |
ANNUAL REPORT | 2014-02-27 |
CORLCMMRES | 2013-09-09 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-02-25 |
ANNUAL REPORT | 2011-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State