Search icon

PRECISION PAINTING & DECORATING " L.L.C." - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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