Search icon

FLAWLESS PAINTING & CLEANING, LLC - Florida Company Profile

Company Details

Entity Name: FLAWLESS PAINTING & CLEANING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLAWLESS PAINTING & CLEANING, 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: 10 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2024 (5 months ago)
Document Number: L06000037099
FEI/EIN Number 161756308

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

Address: 635 STILES AVE C, TALLAHASSEE, FL, 32303
Mail Address: 635 STILES AVE C, TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKERSON TONY J Authorized Member 635 STILES AVE C, TALLAHASSEE, FL, 32303
WILKERSON TONY T Authorized Member 635 STILES AVE C, TALLAHASSEE, FL, 32303
WILKERSON TONY J Agent 635 STILES AVE C, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-05 WILKERSON, TONY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 635 STILES AVE C, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2018-02-26 635 STILES AVE C, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 635 STILES AVE C, TALLAHASSEE, FL 32303 -
REINSTATEMENT 2018-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-03-21 - -

Documents

Name Date
REINSTATEMENT 2024-12-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
Reinstatement 2018-02-26
Reinstatement 2016-01-27
Reinstatement 2014-03-21
DEBIT MEMO# 02521-D 2012-01-19
Reinstatement 2011-11-09
REINSTATEMENT 2010-03-31
REINSTATEMENT 2008-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State