Search icon

DORSEY W. STUM PAINTING "LLC" - Florida Company Profile

Company Details

Entity Name: DORSEY W. STUM PAINTING "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DORSEY W. STUM 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.
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: 10 Feb 2004 (21 years ago)
Document Number: L04000010976
FEI/EIN Number 593400800

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

Address: 120 Mayfield Dr, SANFORD, FL, 32771, US
Mail Address: 120 Mayfield Dr., SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUM DORSEY W Manager 120 Mayfield Dr., SANFORD, FL, 32771
GILLAN-STUM CAROL A Manager 120 Mayfield Dr., SANFORD, FL, 32771
GILLAN TIMOTHY J Manager 120 Mayfield Dr., SANFORD, FL, 32771
Stum Megan Manager 120 Mayfield Dr., SANFORD, FL, 32771
Gillan Michael F Manager 120 Mayfield Dr, SANFORD, FL, 32771
Gillan Amanda W Manager 120 Mayfield Dr Sanford Fl, Sanford, FL, 32771
STUM DORSEY W Agent 120 Mayfield Dr, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 120 Mayfield Dr, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2021-04-15 120 Mayfield Dr, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 120 Mayfield Dr, SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State