Search icon

FERRAROS PAINTING SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: FERRAROS PAINTING SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERRAROS PAINTING SERVICE, 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: 09 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2019 (6 years ago)
Document Number: L08000066250
FEI/EIN Number 262951412

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

Address: 8063 N Independence Way, CITRUS SPRINGS, FL, 34433, US
Mail Address: 8063 N Independence Way, CITRUS SPRINGS, FL, 34433, US
ZIP code: 34433
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRARO DONALD Managing Member 8063 N Independence Way, CITRUS SPRINGS, FL, 34433
FERRARO JESSICA Managing Member 8063 N Independence Way, CITRUS SPRINGS, FL, 34433
Ferraro Jessica Agent 8063 N Independence Way, CITRUS SPRINGS, FL, 34433

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-02-19 - -
REGISTERED AGENT NAME CHANGED 2019-02-19 Ferraro, Jessica -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 8063 N Independence Way, CITRUS SPRINGS, FL 34433 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-31 8063 N Independence Way, CITRUS SPRINGS, FL 34433 -
CHANGE OF MAILING ADDRESS 2014-03-31 8063 N Independence Way, CITRUS SPRINGS, FL 34433 -
REINSTATEMENT 2012-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-03
REINSTATEMENT 2019-02-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State