Search icon

PIONEER SCREEN DOORS & GLASS ROOMS, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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