Search icon

DOUG CORSELLI PAINTING & DECORATING ''LLC'' - Florida Company Profile

Company Details

Entity Name: DOUG CORSELLI PAINTING & DECORATING ''LLC''
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOUG CORSELLI PAINTING & DECORATING ''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: 02 Dec 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Feb 2018 (7 years ago)
Document Number: L08000110702
FEI/EIN Number 30-0516348

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

Address: 4370 12TH STREET, WEST PALM BEACH, FL, 33409, US
Mail Address: 4370 12TH STREET, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORSELLI DOUGLAS K Manager 4370 12TH STREET, WEST PALM BEACH, FL, 33409
TAKATS CHARLES A Authorized Member 4370 12th street, west palm beach, FL, 33409
CORSELLI DOUGLAS K Agent 4370 12TH STREET, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 4370 12TH STREET, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2025-12-01 4370 12TH STREET, WEST PALM BEACH, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-01 4370 12TH STREET, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2024-12-01 4370 12TH STREET, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2023-02-23 CORSELLI, DOUGLAS K. -
LC AMENDMENT 2018-02-09 - -
LC AMENDMENT 2016-01-22 - -
LC AMENDMENT 2015-06-01 - -
LC AMENDMENT 2011-03-21 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-18
LC Amendment 2018-02-09
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State