Entity Name: | A & A PROFESSIONAL PAINTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A & A PROFESSIONAL PAINTERS, 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. |
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: | 20 Jul 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000071432 |
FEI/EIN Number |
203174365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 713 RIVERVIEW DRIVE, CARRABELLE, FL, 32322, US |
Mail Address: | 713 RIVERVIEW DRIVE, CARRABELLE, FL, 32322, US |
ZIP code: | 32322 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIRTLEY DOUGLAS A | Managing Member | 713 RIVERVIEW DRIVE, CARRABELLE, FL, 32322 |
KIRTLEY DOUGLAS A | Agent | 713 RIVERVIEW DRIVE, CARRABELLE, FL, 32322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-25 | 713 RIVERVIEW DRIVE, CARRABELLE, FL 32322 | - |
CHANGE OF MAILING ADDRESS | 2018-01-25 | 713 RIVERVIEW DRIVE, CARRABELLE, FL 32322 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-25 | 713 RIVERVIEW DRIVE, CARRABELLE, FL 32322 | - |
LC NAME CHANGE | 2016-01-28 | A & A PROFESSIONAL PAINTERS, LLC | - |
REINSTATEMENT | 2014-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-10-01 | KIRTLEY, DOUGLAS A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-28 |
LC Name Change | 2016-01-28 |
ANNUAL REPORT | 2015-02-04 |
Reinstatement | 2014-10-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State