Entity Name: | CRAIG HANLON PAINTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRAIG HANLON 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. |
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: | 16 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2019 (5 years ago) |
Document Number: | L04000004528 |
FEI/EIN Number |
270077248
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10027 PERFECT DRIVE, PORT SAINT LUCIE, FL, 34986, US |
Mail Address: | 10027 PERFECT DRIVE, PORT SAINT LUCIE, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANLON CRAIG A | Managing Member | 10027 PERFECT DRIVE, PORT SAINT LUCIE, FL, 34986 |
HANLON CRAIG A | Agent | 10027 PERFECT DRIVE, PORT SAINT LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-11-05 | HANLON, CRAIG A | - |
REINSTATEMENT | 2019-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2012-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2010-01-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-26 | 10027 PERFECT DRIVE, PORT SAINT LUCIE, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2010-01-26 | 10027 PERFECT DRIVE, PORT SAINT LUCIE, FL 34986 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-26 | 10027 PERFECT DRIVE, PORT SAINT LUCIE, FL 34986 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-30 |
REINSTATEMENT | 2019-11-05 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State