Search icon

NADEAU & SONS PAINTING LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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