Search icon

FRESH COAT PAINT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: FRESH COAT PAINT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRESH COAT PAINT COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jan 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Aug 2014 (11 years ago)
Document Number: L05000008702
FEI/EIN Number 010746375

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

Address: 3409 PRETTY BAYOU COURT, PANAMA CITY, FL, 32405, US
Mail Address: 3409 PRETTY BAYOU COURT, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POVILAITIS ANTHONY V Managing Member 3409 PRETTY BAYOU COURT, PANAMA CITY, FL, 32405
POVILAITIS ANTHONY V Agent 3409 PRETTY BAYOU COURT, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-08 3409 PRETTY BAYOU COURT, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-08 3409 PRETTY BAYOU COURT, PANAMA CITY, FL 32405 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 3409 PRETTY BAYOU COURT, PANAMA CITY, FL 32405 -
LC AMENDMENT 2014-08-21 - -
LC AMENDMENT 2014-06-27 - -
LC AMENDMENT 2013-05-28 - -
REGISTERED AGENT NAME CHANGED 2012-04-09 POVILAITIS, ANTHONY V3RD -
REINSTATEMENT 2011-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-10-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State