Search icon

SHAUN SMITH'S CUSTOM PAINTING & DECORATIVE CONCRETE DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: SHAUN SMITH'S CUSTOM PAINTING & DECORATIVE CONCRETE DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHAUN SMITH'S CUSTOM PAINTING & DECORATIVE CONCRETE DESIGNS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Aug 2024 (8 months ago)
Document Number: L10000020269
FEI/EIN Number APPLIED FOR

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

Address: 2009 SPRING CREEK HWY, CRAWFORDVILLE, FL, 32327, US
Mail Address: 2009 SPRING CREEK HWY, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH SHAUN Manager 2009 SPRING CREEK HWY, CRAWFORDVILLE, FL, 32327
SMITH SHAUN Agent 2009 SPRING CREEK HWY, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-26 2009 SPRING CREEK HWY, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2024-08-26 2009 SPRING CREEK HWY, CRAWFORDVILLE, FL 32327 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-26 2009 SPRING CREEK HWY, CRAWFORDVILLE, FL 32327 -
REINSTATEMENT 2024-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-06-04 SMITH, SHAUN -
REINSTATEMENT 2019-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-08-26
REINSTATEMENT 2022-08-04
ANNUAL REPORT 2020-06-28
REINSTATEMENT 2019-06-04
Reinstatement 2017-11-06
Reinstatement 2016-05-13
Reinstatement 2014-10-10
ANNUAL REPORT 2013-04-30
Reinstatement 2012-05-15
Florida Limited Liability 2010-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State