Search icon

FIVE STAR PAINTING OF SW FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: FIVE STAR PAINTING OF SW FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIVE STAR PAINTING OF SW FLORIDA, 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: 23 Aug 2004 (21 years ago)
Date of dissolution: 12 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2019 (6 years ago)
Document Number: L04000062227
FEI/EIN Number 036389474

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

Address: 26070 COUNTESS LN., BONITA SPRINGS, FL, 34135, US
Mail Address: 26070 COUNTESS LN., BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCURIO ANTHONY Manager 26070 COUNTESS LN., BONITA SPRINGS, FL, 34135
Mercurio John R Vp 26070 Countrss Ln, Bonita Springs, FL, 34135
MERCURIO ANTHONY Agent 26070 COUNTESS LN., BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-12 - -
REINSTATEMENT 2015-04-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 MERCURIO, ANTHONY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-06-06 26070 COUNTESS LN., BONITA SPRINGS, FL 34135 -
REINSTATEMENT 2013-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-06 26070 COUNTESS LN., BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2013-06-06 26070 COUNTESS LN., BONITA SPRINGS, FL 34135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-12
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-07-13
AMENDED ANNUAL REPORT 2016-08-15
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-04-27
REINSTATEMENT 2013-06-06
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State