Search icon

DAVID L NASH PAINTING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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