Search icon

GEORGE RUSSELL PAINTING LLC - Florida Company Profile

Company Details

Entity Name: GEORGE RUSSELL PAINTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEORGE RUSSELL 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: 06 Oct 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000094835
FEI/EIN Number 26-6885554

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

Address: 2829 NORDMAN AVE, NSB, FL, 32168, US
Mail Address: 2829 NORDMAN AVE, NSB, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL GEORGE JR Agent 2829 NORDMAN AVE, NEW SMYRNA, FL, 32168
RUSSELL GEORGE JR Manager 2829 Nordman Avenue, New Smyrna Beach, FL, 32168
RUSSELL JERRY R Manager 2829 Nordman Avenue, New Smyrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 2829 NORDMAN AVE, NSB, FL 32168 -
CHANGE OF MAILING ADDRESS 2017-01-30 2829 NORDMAN AVE, NSB, FL 32168 -
REGISTERED AGENT NAME CHANGED 2017-01-30 RUSSELL, GEORGE, JR -
LC AMENDMENT 2015-05-14 - -
REINSTATEMENT 2012-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-09 2829 NORDMAN AVE, NEW SMYRNA, FL 32168 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-06-02
LC Amendment 2017-01-30
ANNUAL REPORT 2016-02-07
LC Amendment 2015-05-14
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-03-29
REINSTATEMENT 2012-09-14
ANNUAL REPORT 2010-04-09

Date of last update: 02 May 2025

Sources: Florida Department of State