Entity Name: | PRECISION PAINTING & DECORATING " L.L.C." |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRECISION PAINTING & DECORATING " 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. |
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: | 01 Sep 2009 (16 years ago) |
Date of dissolution: | 30 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2021 (4 years ago) |
Document Number: | L09000084232 |
FEI/EIN Number |
411964537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3496 Riverhill Dr., PACE, FL, 32571, US |
Mail Address: | 3496 Riverhill Dr., PACE, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WIMMER MARK | Managing Member | 3496 Riverhill Dr., PACE, FL, 32571 |
Wimmer Michael S | Auth | 3496 Riverhill Dr., PACE, FL, 32571 |
Gurling Jake D | Auth | 4191 Luther Fowler rd, Pace, FL, 32571 |
WIMMER MARK | Agent | 3496 Riverhill Dr., PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-25 | 3496 Riverhill Dr., PACE, FL 32571 | - |
REINSTATEMENT | 2017-11-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-25 | WIMMER, MARK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 3496 Riverhill Dr., PACE, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 3496 Riverhill Dr., PACE, FL 32571 | - |
REINSTATEMENT | 2011-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000011508 | LAPSED | 2019-SC-1126 | SANTA ROSA COUNTY COURT | 2019-12-31 | 2025-01-08 | $4993.65 | JEFFREY W. MASON AND MONICA L. MASON, 7071 SNUG WATERS RD, NAVARRE, FL 32566 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-30 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-11-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State