Search icon

TOTAL PAINTING, LLC - Florida Company Profile

Company Details

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

TOTAL 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: 17 Jan 2003 (22 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Aug 2006 (19 years ago)
Document Number: L03000002023
FEI/EIN Number 431993151

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

Address: 6260 SHIRLEY STREET, NAPLES, FL, 34109, US
Mail Address: 6260 SHIRLEY STREET, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHALUP GABRIEL Manager 6260 SHIRLEY STREET, NAPLES, FL, 34109
NOVATT JEFF Esq. Agent 1415 Panther Lane, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 1415 Panther Lane, Suite 432, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 6260 SHIRLEY STREET, SUITE #606, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2020-02-10 6260 SHIRLEY STREET, SUITE #606, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2013-03-31 NOVATT, JEFF, Esq. -
LC AMENDMENT AND NAME CHANGE 2006-08-22 TOTAL PAINTING, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6579488904 2021-05-02 0455 PPS 6260 Shirley St Ste 606, Naples, FL, 34109-6257
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101070.35
Loan Approval Amount (current) 101070.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-6257
Project Congressional District FL-19
Number of Employees 8
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101533.59
Forgiveness Paid Date 2021-10-25
1398067408 2020-05-04 0455 PPP 6206 SHIRLEY ST, Unit #606, NAPLES, FL, 34109-6207
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124900
Loan Approval Amount (current) 124900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-6207
Project Congressional District FL-19
Number of Employees 19
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125989.41
Forgiveness Paid Date 2021-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State