Search icon

QUALITY PAINTING CO. "LLC" - Florida Company Profile

Company Details

Entity Name: QUALITY PAINTING CO. "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY PAINTING CO. "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: 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: 06 Aug 2004 (21 years ago)
Date of dissolution: 06 Mar 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2019 (6 years ago)
Document Number: L04000058823
FEI/EIN Number 861115564

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

Address: 3131 LOIS CT, LAND O LAKES, LAND O' LAKES, FL, 34639
Mail Address: 3131 LOIS CT., LAND O LAKES, FL, 34639
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESSERSMITH RAYMOND R Manager 3131 LOIS CT., LAND O' LAKES, FL, 34639
MESSERSMITH BRENDA Manager 3131 LOIS CT., LAND O' LAKES, FL, 34639
MESSERSMITH RAYMOND R Agent 3131 LOIS CT., LAND O' LAKES, FL, 34639

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-17 3131 LOIS CT, LAND O LAKES, LAND O' LAKES, FL 34639 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-04 3131 LOIS CT., LAND O' LAKES, FL 34639 -
CANCEL ADM DISS/REV 2009-11-04 - -
CHANGE OF MAILING ADDRESS 2009-11-04 3131 LOIS CT, LAND O LAKES, LAND O' LAKES, FL 34639 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-10-09 MESSERSMITH, RAYMOND RMGR -
REINSTATEMENT 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
LC Voluntary Dissolution 2019-03-06
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State