Search icon

FIREHOUSE PAINTING LLC - Florida Company Profile

Company Details

Entity Name: FIREHOUSE PAINTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIREHOUSE PAINTING 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: 26 Oct 2001 (23 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Mar 2016 (9 years ago)
Document Number: L01000018579
FEI/EIN Number 651149289

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

Address: 1798 NE Dixie Hwy, Jensen Beach, FL, 34957, US
Mail Address: 1798 NE Dixie Hwy, Jensen Beach, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSGROVE KEVIN President 1798 NE Dixie Hwy, Jensen Beach, FL, 34957
COSGROVE KEVIN Agent 1798 NE Dixie Hwy, Jensen Beach, FL, 34957

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 1798 NE Dixie Hwy, Jensen Beach, FL 34957 -
CHANGE OF MAILING ADDRESS 2022-03-14 1798 NE Dixie Hwy, Jensen Beach, FL 34957 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 1798 NE Dixie Hwy, Jensen Beach, FL 34957 -
LC NAME CHANGE 2016-03-30 FIREHOUSE PAINTING LLC -
LC AMENDMENT AND NAME CHANGE 2014-11-18 KEVIN COSGROVE PAINTING LLC -
REINSTATEMENT 2013-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-09-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-19
LC Name Change 2016-03-30
ANNUAL REPORT 2016-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State