Entity Name: | AMERICAN PICTURE FRAMING ACADEMY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN PICTURE FRAMING ACADEMY, 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: | 22 Jun 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 24 Nov 2006 (18 years ago) |
Document Number: | L04000046840 |
FEI/EIN Number |
651227790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3425 S. Atlantic Ave, Apt 806, Daytona Beach Shores, FL, 32118, US |
Mail Address: | 39 Mix St, Bristol, CT, 06010, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASCIO PAUL J | Manager | 39 Mix St, Bristol, CT, 06010 |
CASCIO PAUL J | Agent | 3425 S Altantic Ave, #806, Daytona Beach Shores, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-03-02 | 3425 S. Atlantic Ave, Apt 806, Daytona Beach Shores, FL 32118 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-25 | 3425 S Altantic Ave, #806, Daytona Beach Shores, FL 32118 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 3425 S. Atlantic Ave, Apt 806, Daytona Beach Shores, FL 32118 | - |
CANCEL ADM DISS/REV | 2006-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State