Search icon

ED J. PAINTING LLC - Florida Company Profile

Company Details

Entity Name: ED J. PAINTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ED J. 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: 31 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 May 2017 (8 years ago)
Document Number: L05000085989
FEI/EIN Number 20-3404150

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

Address: 11961 DAFFODIL CIR N, JACKSONVILLE, FL, 32246, US
Mail Address: 11961 DAFFODIL CIR N, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ EDMUNDO Manager 11961 DAFFODIL CIR N, JACKSONVILLE, FL, 32246
JIMENEZ MARIA DEL C Managing Member 11961 DAFFODIL CIR N, JACKSONVILLE, FL, 32246
BOOKKEEPING & PAYROLAG Agent 6756 GAILLARDIA RD S, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 6756 GAILLARDIA RD S, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 2024-02-05 BOOKKEEPING & PAYROLL SERVICES LLC, AG -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 11961 DAFFODIL CIR N, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2020-04-27 11961 DAFFODIL CIR N, JACKSONVILLE, FL 32246 -
REINSTATEMENT 2017-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-05-30
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State