Search icon

ASSOCIATED MATERIALS, LLC - Florida Company Profile

Company Details

Entity Name: ASSOCIATED MATERIALS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 Feb 2008 (17 years ago)
Document Number: M08000000873
FEI/EIN Number 751872487

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

Address: 3773 STATE ROAD, CUYAHOGA FALLS, OH, 44223
Mail Address: 3773 STATE ROAD, CUYAHOGA FALLS, OH, 44223
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
NEW AMI I LLC Auth 3773 STATE ROAD, CUYAHOGA FALLS, OH, 44223
DREXINGER JAMES Chief Executive Officer 3773 STATE ROAD, CUYAHOGA FALLS, OH, 44223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000149465 ALSIDE ACTIVE 2021-11-08 2026-12-31 - 3773 STATE ROAD, CUYAHOGA FALLS, OH, 44223
G21000149472 ALSIDE SUPPLY CENTER ACTIVE 2021-11-08 2026-12-31 - 3773 STATE ROAD, CUYAHOGA FALLS, OH, 44223
G21000149475 INSTALLED SALES SOLUTIONS ACTIVE 2021-11-08 2026-12-31 - 3773 STATE ROAD, CUYAHOGA FALLS, OH, 44223
G08116900035 ASSOCIATED MATERIALS EXPIRED 2008-04-25 2013-12-31 - 3773 STATE ROAD, CUYAHOGA FALLS, OH, 44223
G08116900036 INSTALLED SALES SOLUTIONS EXPIRED 2008-04-25 2013-12-31 - 3773 STATE ROAD, CUYAHOGA FALLS, OH, 44223
G08116900034 ALSIDE SUPPLY CENTER EXPIRED 2008-04-25 2013-12-31 - 3773 STATE ROAD, CUYAHOGA FALLS, OH, 44223
G08116900033 ALSIDE EXPIRED 2008-04-25 2013-12-31 - 3773 STATE ROAD, CUYAHOGA FALLS, OH, 44223

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State