Entity Name: | PAINT LABELLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PAINT LABELLE, 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: | 30 Oct 2006 (18 years ago) |
Date of dissolution: | 05 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Jan 2024 (a year ago) |
Document Number: | L06000105069 |
FEI/EIN Number |
205791207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 208 Huntley Dr., Lake Placid, FL, 33852, US |
Mail Address: | 208 Huntley Dr., Lake Placid, FL, 33852, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE TIMOTHY J | Managing Member | 208 Huntley Dr., Lake Placid, FL, 33852 |
MOORE JACQUELYN K | Managing Member | 208 Huntley Dr., Lake Placid, FL, 33852 |
MOORE JASON M | Managing Member | 2253 Edward Road, West Palm Beach, FL, 33410 |
Moore Jacquelyn K | Agent | 208 Huntley Dr., Lake Placid, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 208 Huntley Dr., Lake Placid, FL 33852 | - |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 208 Huntley Dr., Lake Placid, FL 33852 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-21 | Moore, Jacquelyn K | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-21 | 208 Huntley Dr., Lake Placid, FL 33852 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-05 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State