Entity Name: | BOB'S PAINTING & RENOVATIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOB'S PAINTING & RENOVATIONS 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Jun 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000057462 |
FEI/EIN Number |
270258258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15838 SHORELINE BLVD, N. FORT MYERS, FL, 33917, US |
Mail Address: | 15838 SHORELINE BLVD, N. FORT MYERS, FL, 33917, US |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYNCH ROBERT | President | 15838 SHORELINE BLVD, N. FORT MYERS, FL, 33917 |
HEHR KARL | Agent | 3401 PELICAN BLVD., CAPE CORAL, FL, 33914 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000123333 | REDFISH HURRICANE WINDOWS AND DOORS | EXPIRED | 2012-12-20 | 2017-12-31 | - | 2787 N. AIRPORT RD. #404, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-02-15 | 15838 SHORELINE BLVD, N. FORT MYERS, FL 33917 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-15 | 15838 SHORELINE BLVD, N. FORT MYERS, FL 33917 | - |
LC AMENDMENT | 2019-06-17 | - | - |
LC AMENDMENT | 2017-03-20 | - | - |
LC AMENDMENT AND NAME CHANGE | 2015-05-11 | BOB'S PAINTING & RENOVATIONS LLC | - |
REINSTATEMENT | 2011-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-15 |
LC Amendment | 2019-06-17 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-28 |
LC Amendment | 2017-03-20 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-07-13 |
LC Amendment and Name Change | 2015-05-11 |
ANNUAL REPORT | 2014-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State