Search icon

MASTERS PAINTING CONTRACTORS, LLC - Florida Company Profile

Company Details

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

MASTERS PAINTING CONTRACTORS, 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: 22 Jan 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Apr 2024 (a year ago)
Document Number: L04000005988
FEI/EIN Number 200631425

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

Address: 8026 27TH AVENUE NORTH, ST. PETERSBURG, FL, 33710, US
Mail Address: 8026 27TH AVENUE NORTH, ST. PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEATWOLE MARY JANE President 8026 27TH AVENUE NORTH, ST. PETERSBURG, FL, 33710
HEATWOLE DAVID S ABR 8026 27 AVE N, ST PETERSBURG, FL, 33710
HEATWOLE MARY Agent 8026 27 AVE N, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-09 8026 27TH AVENUE NORTH, ST. PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2011-03-09 8026 27TH AVENUE NORTH, ST. PETERSBURG, FL 33710 -
REGISTERED AGENT NAME CHANGED 2008-04-25 HEATWOLE, MARY -
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 8026 27 AVE N, ST. PETERSBURG, FL 33710 -

Documents

Name Date
LC Amendment 2024-04-01
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State