Entity Name: | ROBERT MCCOY PAINTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROBERT MCCOY 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Apr 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L04000030893 |
FEI/EIN Number |
270107822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20010 DICKERSON RD., FOUNTAIN, FL, 32438, US |
Mail Address: | 20010 DICKERSON RD., FOUNTAIN, FL, 32438, US |
ZIP code: | 32438 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCOY ROBERT | Managing Member | 20010 DICKERSON RD., FOUNTAIN, FL, 32438 |
ROBERT MCCOY | Managing Member | 20010 DICKERSON RD., FOUNTAIN, FL, 32438 |
MCCOY ROBERT | Agent | 20010 DICKERSON RD., FOUNTAIN, FL, 32438 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC AMENDMENT | 2015-09-16 | - | - |
REINSTATEMENT | 2014-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2012-12-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-26 | 20010 DICKERSON RD., FOUNTAIN, FL 32438 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 20010 DICKERSON RD., FOUNTAIN, FL 32438 | - |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 20010 DICKERSON RD., FOUNTAIN, FL 32438 | - |
CANCEL ADM DISS/REV | 2010-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-13 |
REINSTATEMENT | 2014-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State