Search icon

STYLE PAINT DETAILER, L.L.C. - Florida Company Profile

Company Details

Entity Name: STYLE PAINT DETAILER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STYLE PAINT DETAILER, L.L.C. 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: 06 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2015 (10 years ago)
Document Number: L07000070546
FEI/EIN Number 260522088

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

Address: 9950 US HWY 98 W, MIRAMAR BEACH, FL, 32550, US
Mail Address: 9950 US HWY 98 W, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vicente Enriquez Manager 9950 US HWY 98 W, MIRAMAR BEACH, FL, 32550
ENRIQUEZ VICENTE H Agent 9950 US HWY 98 W, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-03-31 9950 US HWY 98 W, H-17, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2015-03-31 ENRIQUEZ, VICENTE H -
REINSTATEMENT 2015-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-31 9950 US HWY 98 W, H-17, MIRAMAR BEACH, FL 32550 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 9950 US HWY 98 W, H-17, MIRAMAR BEACH, FL 32550 -
CANCEL ADM DISS/REV 2010-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-12
REINSTATEMENT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State