Entity Name: | PREFERRED PAINTERS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PREFERRED PAINTERS, 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. |
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: | 03 Dec 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2022 (2 years ago) |
Document Number: | L08000110808 |
FEI/EIN Number |
300519057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 356 S.W. SMITH LANE, LAKE CITY, FL, 32024 |
Mail Address: | 356 SW Smith Lane, LAKE CITY, FL, 32024, US |
ZIP code: | 32024 |
County: | Columbia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PREFERRED PAINTERS, LLC., ALABAMA | 000-031-622 | ALABAMA |
Name | Role | Address |
---|---|---|
KAUTZ MICHAEL | President | 356 S.W. SMITH LANE, LAKE CITY, FL, 32024 |
KAUTZ PATRICK | Vice President | 356 S.W. SMITH LANE, LAKE CITY, FL, 32024 |
KAUTZ CHARLES | Manager | 356 S.W. SMITH LANE, LAKE CITY, FL, 32024 |
KAUTZ MICHAEL L | Agent | 356 SW SMITH LANE, LAKE CITY, FL, 32024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-14 | KAUTZ, MICHAEL L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-07-21 | 356 S.W. SMITH LANE, LAKE CITY, FL 32024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-02 | 356 SW SMITH LANE, LAKE CITY, FL 32024 | - |
REINSTATEMENT | 2012-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-16 |
REINSTATEMENT | 2022-12-14 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-07-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State