Search icon

MICHAEL GEISLER PAINT AND WALLPAPER, L.L.C. - Florida Company Profile

Company Details

Entity Name: MICHAEL GEISLER PAINT AND WALLPAPER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL GEISLER PAINT AND WALLPAPER, 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: 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: 28 Sep 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000095505
FEI/EIN Number 203545904

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

Address: 2315 WOODBEND CIRCLE, NEW PORT RICHEY, FL, 34655, US
Mail Address: 2315 WOODBEND CIRCLE, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEISLER MICHAEL J Managing Member 2315 WOODBEND CIRCLE, NEW PORT RICHEY, FL, 34655
GEISLER MICHAEL J Agent 2315 WOODBEND CIRCLE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-11-12 - -
REGISTERED AGENT NAME CHANGED 2013-11-12 GEISLER, MICHAEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-27 2315 WOODBEND CIRCLE, NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2007-07-27 2315 WOODBEND CIRCLE, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-27 2315 WOODBEND CIRCLE, NEW PORT RICHEY, FL 34655 -

Documents

Name Date
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-09
REINSTATEMENT 2013-11-12
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State