Search icon

PAINT LABELLE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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