Search icon

SIR PAINTER, LLC - Florida Company Profile

Company Details

Entity Name: SIR PAINTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIR PAINTER, 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: 23 May 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Sep 2021 (4 years ago)
Document Number: L07000054791
FEI/EIN Number 260251815

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

Address: 4980 38TH AVE N, Suite A, SAINT PETERSBURG, FL, 33710, US
Mail Address: 4980 38TH AVE N, Suite A, SAINT PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ CHRISTOPHER Member 4980 38TH AVE N, SAINT PETERSBURG, FL, 33710
MARLOWE, MCNABB & STAYTON, P.A. Agent 1560 W. CLEVELAND ST., TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000079020 POD BUILDING SERVICES EXPIRED 2014-07-31 2019-12-31 - 3201 N. FLORIDA AVE., TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 4980 38TH AVE N, Suite A, SAINT PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2023-01-23 4980 38TH AVE N, Suite A, SAINT PETERSBURG, FL 33710 -
LC NAME CHANGE 2021-09-11 SIR PAINTER, LLC -
LC AMENDMENT 2017-02-28 - -
LC AMENDMENT 2007-07-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-05
LC Name Change 2021-09-11
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
LC Amendment 2017-02-28
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State