Search icon

PLAYER'S FINEST PAINTING, LLC - Florida Company Profile

Company Details

Entity Name: PLAYER'S FINEST PAINTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLAYER'S FINEST 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: 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: 17 Jul 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000073932
FEI/EIN Number 260542101

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

Address: 4557 OAKTON DRIVE, ORLANDO, FL, 32818, US
Mail Address: 4557 OAKTON DRIVE, ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLAYER DENNIS Manager 4557 OAKTON DRIVE, ORLANDO, FL, 32818
PLAYER JEROME Manager 1231 CHESTNUT COURT, ROCKLEDGE, FL, 32955
PLAYER DENNIS Agent 4557 OAKTON DRIVE, ORLANDO, FLORIDA, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2014-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-17 4557 OAKTON DRIVE, ORLANDO, FL 32818 -
CHANGE OF MAILING ADDRESS 2014-02-17 4557 OAKTON DRIVE, ORLANDO, FL 32818 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 4557 OAKTON DRIVE, ORLANDO, FLORIDA, FL 32818 -
REGISTERED AGENT NAME CHANGED 2010-04-06 PLAYER, DENNIS -

Documents

Name Date
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State