Entity Name: | M.G. PAINTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M.G. 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: | 06 Jun 2006 (19 years ago) |
Date of dissolution: | 25 Jan 2016 (9 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jan 2016 (9 years ago) |
Document Number: | L06000057496 |
FEI/EIN Number |
204988219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6515 38TH LANE E, SARASOTA, FL, 34243 |
Mail Address: | 6515 38TH LANE E, SARASOTA, FL, 34243 |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARDINI MILAGROS E | Managing Member | 6515 38TH LANE E, SARASOTA, FL, 34243 |
PEREZ TOMAS | Managing Member | 6515 38TH LANE E, SARASOTA, FL, 34243 |
Sanchez Jose | Managing Member | 1620 18th Street Ct, Palmetto, FL, 34221 |
GARDINI MILAGROS E | Agent | 6515 38TH LANE E, SARASOTA, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2016-01-25 | - | - |
LC AMENDMENT | 2012-04-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-23 | 6515 38TH LANE E, SARASOTA, FL 34243 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-23 | 6515 38TH LANE E, SARASOTA, FL 34243 | - |
CHANGE OF MAILING ADDRESS | 2012-03-23 | 6515 38TH LANE E, SARASOTA, FL 34243 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-05 | GARDINI, MILAGROS EMRS | - |
REINSTATEMENT | 2010-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2009-09-02 | - | - |
CANCEL ADM DISS/REV | 2008-01-28 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2016-01-25 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-04-13 |
LC Amendment | 2012-04-23 |
ANNUAL REPORT | 2012-03-23 |
ANNUAL REPORT | 2011-04-05 |
REINSTATEMENT | 2010-10-07 |
LC Amendment | 2009-09-02 |
ANNUAL REPORT | 2009-05-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State