Entity Name: | FLORIDA PAINTING GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2014 (10 years ago) |
Document Number: | L04000003681 |
FEI/EIN Number | 200639626 |
Address: | 1200 Goodlete Rd Suite #10738, NAPLES, FL, 34101, US |
Mail Address: | PO BOX 10738, NAPLES, FL, 34101, US |
ZIP code: | 34101 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUBBELL AARON | Agent | 1341 10th st n, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
HUBBELL AARON | Managing Member | 1341 10th St N, NAPLES, FL, 34102 |
HUBBELL KAREN M | Managing Member | 1341 10th St N, NAPLES, FL, 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000001589 | AARON LANE | EXPIRED | 2012-01-04 | 2017-12-31 | No data | 3058 BOCA CIEGA DR, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 1341 10th st n, NAPLES, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-11 | 1200 Goodlete Rd Suite #10738, NAPLES, FL 34101 | No data |
REINSTATEMENT | 2014-10-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-04-23 | 1200 Goodlete Rd Suite #10738, NAPLES, FL 34101 | No data |
AMENDMENT | 2004-05-07 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000523381 | ACTIVE | 1000000966817 | COLLIER | 2023-10-11 | 2033-11-01 | $ 2,883.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-08-13 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-07-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State