Entity Name: | DANIEL'S PAINTING CONTRACTOR, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DANIEL'S PAINTING CONTRACTOR, L.L.C. 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: | 06 Oct 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L04000072576 |
FEI/EIN Number |
201736157
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 532 NW Floresta drive, Port Saint Lucie, FL, 34983, US |
Mail Address: | 532 NW Floresta drive, Port Saint Lucie, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FU DANIEL | Manager | 5217 SW 141 Avenue, MIAMI, FL, 33175 |
FU DANIEL | Agent | 532 NW Floresta drive, Port Saint Lucie, FL, 34983 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000086771 | EAGLES DISTRIBUTORS | EXPIRED | 2018-08-06 | 2023-12-31 | - | 5217 SW 141 AVE, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-31 | 532 NW Floresta drive, Port Saint Lucie, FL 34983 | - |
CHANGE OF MAILING ADDRESS | 2020-01-31 | 532 NW Floresta drive, Port Saint Lucie, FL 34983 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-31 | 532 NW Floresta drive, Port Saint Lucie, FL 34983 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-03-15 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-05-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State