Search icon

PREFERRED PAINTERS, LLC. - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of PREFERRED PAINTERS, LLC., ALABAMA 000-031-622 ALABAMA

Key Officers & Management

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

Events

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 - -

Documents

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