Search icon

2ND GENERATION PAINTING, LLC - Florida Company Profile

Company Details

Entity Name: 2ND GENERATION PAINTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2ND GENERATION 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: 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: 20 Oct 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2025 (3 months ago)
Document Number: L06000103410
FEI/EIN Number 208479458

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

Address: 6265 Banyan Street, Cocoa, FL, 32927, US
Mail Address: 6265 Banyan Street, Cocoa, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS DAVID J Manager 4100 fox lake rd, titusville, FL, 32796
MITCHELL DENNIS E Managing Member 6265 BANYAN ST, COCOA, FL, 32927
DAVIS DAVID J Agent 4100 fox lake rd, titusville, FL, 32796

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-27 Mitchell, Dennis E -
REINSTATEMENT 2025-01-27 - -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 6265 Banyan Street, Cocoa, FL 32927 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 6265 Banyan Street, Cocoa, FL 32927 -
CHANGE OF MAILING ADDRESS 2023-04-18 6265 Banyan Street, Cocoa, FL 32927 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-05-02 DAVIS, DAVID J -
REGISTERED AGENT ADDRESS CHANGED 2017-05-02 4100 fox lake rd, titusville, FL 32796 -

Documents

Name Date
REINSTATEMENT 2025-01-27
REINSTATEMENT 2023-04-18
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-05-02
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-07-01
ANNUAL REPORT 2012-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State