Search icon

THE FINISHING TOUCH HOME IMPROVEMENTS BY PAUL SHAEFFER, LLC - Florida Company Profile

Company Details

Entity Name: THE FINISHING TOUCH HOME IMPROVEMENTS BY PAUL SHAEFFER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FINISHING TOUCH HOME IMPROVEMENTS BY PAUL SHAEFFER, 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: 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: 17 Nov 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000046373
FEI/EIN Number 651213963

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

Address: 20602 NE 105th Terrace, Lake Butler, FL, 32054, US
Mail Address: 20602 NE 105th Terrace, Lake Butler, FL, 32054, US
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAEFFER PAUL Manager 20602 NE 105th Terrace, Lake Butler, FL, 32054
SHAEFFER PAUL Agent 20602 NE 105th Terrace, Lake Butler, FL, 32054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 20602 NE 105th Terrace, Lake Butler, FL 32054 -
CHANGE OF MAILING ADDRESS 2021-04-28 20602 NE 105th Terrace, Lake Butler, FL 32054 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 20602 NE 105th Terrace, Lake Butler, FL 32054 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State