Search icon

JUNIOR PAINTING & GENERAL REPAIRS L.L.C - Florida Company Profile

Company Details

Entity Name: JUNIOR PAINTING & GENERAL REPAIRS L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUNIOR PAINTING & GENERAL REPAIRS 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: 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: 13 Jul 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jun 2021 (4 years ago)
Document Number: L05000068819
FEI/EIN Number 202759453

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

Address: 500 Wyoming Ave, St. Cloud, FL, 34769, US
Mail Address: 500 Wyoming Ave, St. Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ TOMAS Manager 500 Wyoming Ave, St. Cloud, FL, 34769
ORTIZ MARISOL Authorized Member 500 Wyoming Ave, St. Cloud, FL, 34769
ORTIZ TOMAS Agent 500 Wyoming Ave, St. Cloud, FL, 34769

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 500 Wyoming Ave, St. Cloud, FL 34769 -
CHANGE OF MAILING ADDRESS 2024-04-03 500 Wyoming Ave, St. Cloud, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 500 Wyoming Ave, St. Cloud, FL 34769 -
LC AMENDMENT 2021-06-28 - -
REINSTATEMENT 2020-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-07 - -
REGISTERED AGENT NAME CHANGED 2018-11-07 ORTIZ, TOMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2009-04-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-06-01
LC Amendment 2021-06-28
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-05-20
REINSTATEMENT 2018-11-07
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State