Entity Name: | NADEAU & SONS PAINTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NADEAU & SONS 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: |
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: | 21 Nov 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2017 (8 years ago) |
Document Number: | L06000112320 |
FEI/EIN Number |
205915835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5119 Lake Toscana dr, wimauma, FL, 33598, US |
Mail Address: | 5119 LAKE TOSCANA DR, WIMAUMA, FL, 33598, US |
ZIP code: | 33598 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nadeau Keith RJr. | Treasurer | 5119 Lake Toscana dr, wimauma, FL, 33598 |
NADEAU JOSEPH E | Manager | 5119 Lake Toscana Dr, Wimauma, FL, 33598 |
Ballew Tyler | Vice President | 5119 LAKE TOSCANA DR, WIMAUMA, FL, 33598 |
Nadeau Joseph | Agent | 5119 Lake Toscana dr, wimauma, FL, 33598 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-10-19 | Nadeau, Joseph | - |
CHANGE OF MAILING ADDRESS | 2017-10-19 | 5119 Lake Toscana dr, wimauma, FL 33598 | - |
REINSTATEMENT | 2017-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-19 | 5119 Lake Toscana dr, wimauma, FL 33598 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-19 | 5119 Lake Toscana dr, wimauma, FL 33598 | - |
REINSTATEMENT | 2011-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000149784 | LAPSED | 11-CC-009029 DIV M | HILLSBOROUGH COUNTY COURT | 2012-02-23 | 2017-03-02 | $9,816.68 | YELLOW BOOK SALES AND DISTRIBUTION COMPANY, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-25 |
REINSTATEMENT | 2017-10-19 |
ANNUAL REPORT | 2016-03-13 |
AMENDED ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State