Search icon

SPECTRUM PAINTING AND HOME IMPROVEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SPECTRUM PAINTING AND HOME IMPROVEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPECTRUM PAINTING AND HOME IMPROVEMENT, 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: 05 Feb 2009 (16 years ago)
Document Number: L09000012113
FEI/EIN Number 271459042

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

Address: 2499 Old Lake Mary Rd, #136, Sanford, FL, 32771, US
Mail Address: 2499 Old Lake Mary Rd, #136, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOUINARD GREGG M Manager 2499 OLD LAKE MARY RD, #136, SANFORD, FL, 32771
CHOUINARD GREGG Agent 2499 Old Lake Mary Rd, Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000011229 SPECTRUM CABINET CO ACTIVE 2016-01-30 2026-12-31 - 2499 OLD LAKE MARY RD., # 136, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 2499 Old Lake Mary Rd, 136, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-30 2499 Old Lake Mary Rd, #136, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2016-11-30 2499 Old Lake Mary Rd, #136, Sanford, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State