Entity Name: | DAVID L NASH PAINTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVID L NASH PAINTING 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: |
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: | 19 Apr 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jul 2014 (11 years ago) |
Document Number: | L10000041395 |
FEI/EIN Number |
272706584
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5401 NW 2 Ave, boca raton, FL, 33487-3861, US |
Mail Address: | 5401 NW 2nd Ave Apt 323, Apt 323, Boca Raton, FL, 33487-3861, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
nash dave L | Managing Member | 5401 NW 2nd Ave, Boca Raton, FL, 334873861 |
NASH DAVID L | Agent | 5401 NW 2 Ave, boca raton, FL, 334873861 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000010509 | DAVID L NASH PAINTING | EXPIRED | 2017-01-28 | 2022-12-31 | - | 1959 SE 3 STREET APT D, DEERFIELD BEACH, FL, 33441 |
G11000088747 | DAVID L NASH PAINTING | EXPIRED | 2011-09-08 | 2016-12-31 | - | 1959 SE 3 STREET APT D, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 5401 NW 2 Ave, 323, boca raton, FL 33487-3861 | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 5401 NW 2 Ave, 323, boca raton, FL 33487-3861 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 5401 NW 2 Ave, 323, boca raton, FL 33487-3861 | - |
REINSTATEMENT | 2014-07-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State