Search icon

TRAUTMAN'S PAINTING L.L.C - Florida Company Profile

Company Details

Entity Name: TRAUTMAN'S PAINTING L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRAUTMAN'S PAINTING L.L.C 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: 16 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2018 (6 years ago)
Document Number: L08000114577
FEI/EIN Number 264155050

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

Address: 12370 Kneeland ter, Pt Charlotte, FL, 33971, US
Mail Address: 1242 SW PINE ISLAND RD, 42-220, CAPE CORAL, FL, 33991
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAVIS JOEL R Manager 1305 DIVISION, PORT HURON, MI, 48060
TRAUTMAN BRETT Managing Member 1242 SW PINE ISLAND RD, CAPE CORAL, FL, 33991
TRAUTMAN BRETT V.P Agent 12370 Kneeland ter, Pt Charlotte, FL, 33981

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-04 12370 Kneeland ter, Pt Charlotte, FL 33981 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-04 12370 Kneeland ter, Pt Charlotte, FL 33971 -
REINSTATEMENT 2018-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-03 - -
REGISTERED AGENT NAME CHANGED 2017-01-03 TRAUTMAN, BRETT, V.P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-30 12370 Kneeland ter, Pt Charlotte, FL 33971 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-08
REINSTATEMENT 2018-11-30
REINSTATEMENT 2017-01-03
ANNUAL REPORT 2015-04-06
REINSTATEMENT 2014-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State