Search icon

DAN FORD PAINTING, LLC - Florida Company Profile

Company Details

Entity Name: DAN FORD PAINTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAN FORD PAINTING, 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: 28 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2017 (8 years ago)
Document Number: L05000075508
FEI/EIN Number 65-1263649

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

Address: 400, N Highway A1A, NORTH PALM BEACH, FL, 33477, US
Mail Address: 400, N Highway A1A, NORTH PALM, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD DANIEL J Managing Member 400 N Hwy A1A, Jupiter, FL, 33477
FORD CLAUDIA M Treasurer 400 N Hwy A1A, Jupiter, FL, 33477
FORD MATTHEW President 400 N Hwy A1A, Jupiter, FL, 33477
FORD DANIEL J Agent 400, NORTH PALM BEACH, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 400, N Highway A1A, lot 24, NORTH PALM BEACH, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 400, N Highway A1A, lot 24, NORTH PALM BEACH, FL 33477 -
CHANGE OF MAILING ADDRESS 2019-02-28 400, N Highway A1A, lot 24, NORTH PALM BEACH, FL 33477 -
REINSTATEMENT 2017-04-09 - -
REGISTERED AGENT NAME CHANGED 2017-04-09 FORD, DANIEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-06-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-18
REINSTATEMENT 2017-04-09
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State