Search icon

TOM'S MAGNUM PAINTING, L.L.C. - Florida Company Profile

Company Details

Entity Name: TOM'S MAGNUM PAINTING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOM'S MAGNUM PAINTING, 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: 10 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2016 (9 years ago)
Document Number: L08000025294
FEI/EIN Number 900355809

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

Address: 738 abby mist drive, JACKSONIVLLE, FL, 32259, US
Mail Address: 738 abby mist dr., JACKSONIVLLE, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HABHEGGER THOMAS R Manager 738 ABBEY MIST DRIVE, JACKSONIVLLE, FL, 32259
HABHEGGER THOMAS Agent 738 ABBEY MIST DRIVE, JACKSONIVLLE, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-29 738 abby mist drive, JACKSONIVLLE, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 738 abby mist drive, JACKSONIVLLE, FL 32259 -
REINSTATEMENT 2016-10-17 - -
REGISTERED AGENT NAME CHANGED 2016-10-17 HABHEGGER, THOMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State