Entity Name: | M&E CUSTOM PAINTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M&E CUSTOM 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. |
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: | 13 Dec 2005 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L05000118311 |
FEI/EIN Number |
204026660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 397 NE Greenbriar Ave, PORT SAINT LUCIE, FL, 34983, US |
Mail Address: | 397 NE Greenbriar Ave, PORT SAINT LUCIE, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIENEMANN ERIC | Managing Member | 397 NE Greenbriar Ave, PORT SAINT LUCIE, FL, 34983 |
STEPHENS MICHAEL | Managing Member | 397 NE Greenbriar Ave, PORT SAINT LUCIE, FL, 34983 |
DIENEMANN ERIC | Agent | 397 NE Greenbriar Ave, PORT SAINT LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-04-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-06 | DIENEMANN, ERIC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-20 | 397 NE Greenbriar Ave, PORT SAINT LUCIE, FL 34983 | - |
CHANGE OF MAILING ADDRESS | 2014-03-20 | 397 NE Greenbriar Ave, PORT SAINT LUCIE, FL 34983 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-20 | 397 NE Greenbriar Ave, PORT SAINT LUCIE, FL 34983 | - |
Name | Date |
---|---|
REINSTATEMENT | 2016-04-06 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-02-25 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-17 |
ANNUAL REPORT | 2006-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State