Entity Name: | C&M PAINTING SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C&M PAINTING SERVICES 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: | 15 Sep 2009 (16 years ago) |
Date of dissolution: | 28 Oct 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Oct 2020 (5 years ago) |
Document Number: | L09000088464 |
FEI/EIN Number |
010935639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 209 mill creek rd, CRAWFORDVILLE, FL, 32327, US |
Mail Address: | 209 mill creek rd, CRAWFORDVILLE, FL, 32327, US |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNER HENRY EJr. | Managing Member | 209 mill creek rd, CRAWFORDVILLE, FL, 32327 |
CONNER HENRY EJr. | Agent | 209 mill creek rd, CRAWFORDVILLE, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-10-28 | - | - |
REINSTATEMENT | 2020-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-08 | 209 mill creek rd, CRAWFORDVILLE, FL 32327 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-08 | 209 mill creek rd, CRAWFORDVILLE, FL 32327 | - |
CHANGE OF MAILING ADDRESS | 2018-05-08 | 209 mill creek rd, CRAWFORDVILLE, FL 32327 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-08 | CONNER, HENRY E, Jr. | - |
REINSTATEMENT | 2015-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2011-11-30 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-10-28 |
REINSTATEMENT | 2020-10-20 |
ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-25 |
REINSTATEMENT | 2015-12-10 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-02-15 |
Reinstatement | 2011-11-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State