Search icon

ROBERT M. PAINE, LLC - Florida Company Profile

Company Details

Entity Name: ROBERT M. PAINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT M. PAINE, 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: 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: 06 Jan 2010 (15 years ago)
Date of dissolution: 13 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2023 (2 years ago)
Document Number: L10000001556
FEI/EIN Number 46-1123040

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

Address: 274 West Central Avenue, WINTER HAVEN, FL, 33880, US
Mail Address: 1455 N. LAKE HOWARD DR., WINTER HAVEN, FL, 33881
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAINE ROBERT M Managing Member 326 4th St. N.W., WINTER HAVEN, FL, 33881
PAINE ROBERT M Agent 274 West Central Avenue, WINTER HAVEN, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000097539 PAINE LAW FIRM EXPIRED 2013-10-02 2018-12-31 - 326 4TH ST., N.W., WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-27 274 West Central Avenue, Suite C, WINTER HAVEN, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-27 274 West Central Avenue, Suite C, WINTER HAVEN, FL 33880 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-13
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State