Search icon

GREG BROWN PAINTING CO. "LLC", - Florida Company Profile

Company Details

Entity Name: GREG BROWN PAINTING CO. "LLC",
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREG BROWN PAINTING CO. "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: 19 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2020 (5 years ago)
Document Number: L05000070808
FEI/EIN Number 432085928

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

Address: 521 MIDLAND AVE., APOPKA, FL, 32703, US
Mail Address: 521 MIDLAND AVE., APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN GREGORY A Manager 521 MIDLAND AVE., APOPKA, FL, 32703
BROWN HARRY D Manager 521 MIDLAND AVE., APOPKA, FL, 32703
BROWN HARRY D Agent 521 MIDLAND AVE., APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-26 521 MIDLAND AVE., APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-26 521 MIDLAND AVE., APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2016-03-26 521 MIDLAND AVE., APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2014-04-16 BROWN, HARRY D -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000395269 TERMINATED 1000000784271 ORANGE 2018-05-30 2028-06-06 $ 342.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000013945 TERMINATED 1000000561833 ORANGE 2013-12-06 2024-01-03 $ 1,027.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000242488 TERMINATED 1000000392547 ORANGE 2012-11-30 2023-01-30 $ 516.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-02-13
REINSTATEMENT 2018-04-19
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State