Entity Name: | RAYBORN'S CUSTOM COATINGS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RAYBORN'S CUSTOM COATINGS, L.L.C. 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: | 26 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Apr 2015 (10 years ago) |
Document Number: | L04000006393 |
FEI/EIN Number |
562433714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4045B BREWSTER ROAD, TALLAHASSEE, FL, 32308, US |
Mail Address: | 4045B BREWSTER ROAD, TALLAHASSEE, FL, 32308, US |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAYBORN STEVE G | Managing Member | 4045B BREWSTER ROAD, TALLAHASSEE, FL, 32308 |
RAYBORN STEVE G | Agent | 4045B BREWSTER ROAD, TALLAHASSEE, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-02-14 | 4045B BREWSTER ROAD, TALLAHASSEE, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 2018-02-14 | 4045B BREWSTER ROAD, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-14 | 4045B BREWSTER ROAD, TALLAHASSEE, FL 32308 | - |
REINSTATEMENT | 2015-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2012-04-09 | - | - |
REINSTATEMENT | 2011-09-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-07-16 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State