Search icon

PROJECT PAINTING LLC - Florida Company Profile

Company Details

Entity Name: PROJECT PAINTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROJECT 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: 28 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2015 (10 years ago)
Document Number: L10000045929
FEI/EIN Number 263572856

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

Address: 1208 CALHOUN AVE, PANAMA CITY, FL, 32401
Mail Address: 1208 CALHOUN AVE, PANAMA CITY, FL, 32401
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARLER CHARLES L Manager 1208 CALHOUN AVE, PANAMA CITY, FL, 32401
FISCHETTI ELAINA V Agent 1208 CALHOUN AVE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-10-28 FISCHETTI, ELAINA V -
REINSTATEMENT 2015-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 1208 CALHOUN AVE, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2011-04-27 1208 CALHOUN AVE, PANAMA CITY, FL 32401 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 1208 CALHOUN AVE, PANAMA CITY, FL 32401 -
CONVERSION 2010-04-28 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1000000515 ORIGINALLY FILED ON 04/20/2010. CONVERSION NUMBER 100000104641

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
REINSTATEMENT 2015-10-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State