Search icon

GET-R-DONE PAINTING L.L.C. - Florida Company Profile

Company Details

Entity Name: GET-R-DONE PAINTING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GET-R-DONE PAINTING 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.
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: 29 Nov 2004 (20 years ago)
Date of dissolution: 16 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2024 (a year ago)
Document Number: L04000089366
FEI/EIN Number 810659542

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

Address: 5427 Stately Oaks Street, Fort Pierce, FL, 34981, US
Mail Address: 5427 Stately Oaks Street, Fort Pierce, FL, 34981, US
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKEE ROBERT W Managing Member 5420 NW Dunn Road, Port St. Lucie, FL, 34983
McKee Amy M Manager 5420 NW Dunn Road, Port St. Lucie, FL, 34983
MCKEE Amy M Agent 5420 NW Dunn Road, Port St. Lucie, FL, 34983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-05 5427 Stately Oaks Street, Fort Pierce, FL 34981 -
CHANGE OF MAILING ADDRESS 2023-07-05 5427 Stately Oaks Street, Fort Pierce, FL 34981 -
REGISTERED AGENT ADDRESS CHANGED 2017-12-13 5420 NW Dunn Road, Port St. Lucie, FL 34983 -
REGISTERED AGENT NAME CHANGED 2013-10-27 MCKEE, Amy M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-16
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-21
AMENDED ANNUAL REPORT 2017-12-13
ANNUAL REPORT 2017-01-17
AMENDED ANNUAL REPORT 2016-09-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State