Search icon

CHRIS BORG PAINTING L.L.C. - Florida Company Profile

Company Details

Entity Name: CHRIS BORG PAINTING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRIS BORG 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: 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: 09 Jun 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000056946
FEI/EIN Number 383785645

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

Address: 1187 Nantucket rd, Venice, FL, 34293, US
Mail Address: 1187 Nantucket rd, Venive, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORG CHRIS Manager 1187 Nantucket rd, Venive, FL, 34293
ALL FLORIDA FIRM, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 1187 Nantucket rd, Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2019-02-04 1187 Nantucket rd, Venice, FL 34293 -
REGISTERED AGENT NAME CHANGED 2019-02-04 ALL FLORIDA FIRM, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-05 813 DELTONA BLVD., STE. A, DELTONA, FL 32725 -

Documents

Name Date
ANNUAL REPORT 2020-02-06
REINSTATEMENT 2019-02-04
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-02-25
REINSTATEMENT 2012-02-06
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-07-16
Florida Limited Liability 2008-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State