Entity Name: | BRENTON ANGUS SUNSHINE PAINTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRENTON ANGUS SUNSHINE 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: |
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: | 28 Oct 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000112498 |
FEI/EIN Number |
589718342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2377 FOSTER CT, TALLAHASSEE, FL, 32303 |
Mail Address: | 2377 FOSTER CT, TALLAHASSEE, FL, 32303 |
ZIP code: | 32303 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANGUS BRENTON | Managing Member | 2377 FOSTER CT, TALLAHASSEE, FL, 32303 |
ANGUS BRENTON | Agent | 2377 FOSTER CT, TALLAHASSEE, FL, 32303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-03-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-23 | ANGUS, BRENTON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2012-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000960720 | LAPSED | 12-441-1A | LEON | 2015-08-03 | 2020-10-22 | $2,158.30 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-26 |
REINSTATEMENT | 2020-03-23 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Reinstatement | 2012-10-08 |
ANNUAL REPORT | 2011-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State