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. |
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 |
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 |
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 | - |
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