Entity Name: | COLOR CONCEPTS/GALEANA PAINTING & DRYWALL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COLOR CONCEPTS/GALEANA PAINTING & DRYWALL 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: | 03 Nov 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2024 (6 months ago) |
Document Number: | L10000114270 |
FEI/EIN Number |
45-1495430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Mallard Lane, Daytona Beach, FL, 32119, US |
Mail Address: | 100 Mallard Lane, Daytona Beach, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUMPHREY MARK | Managing Member | 100 Mallard Lane, Daytona Beach, FL, 32119 |
HUMPHREY MARK | Agent | 100 Mallard lane, Daytona Beach, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 5444 US HIGHWAY 17, DELEON SPRINGS, FL 32130 | - |
CHANGE OF MAILING ADDRESS | 2025-02-05 | 5444 US HIGHWAY 17, DELEON SPRINGS, FL 32130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-05 | 5444 US HIGHWAY 17, DELEON SPRINGS, FL 32130 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-15 | HUMPHREY, MARK | - |
REINSTATEMENT | 2024-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-03-21 | 100 Mallard Lane, Daytona Beach, FL 32119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-21 | 100 Mallard Lane, Daytona Beach, FL 32119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-21 | 100 Mallard lane, Daytona Beach, FL 32119 | - |
LC AMENDMENT | 2017-12-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
REINSTATEMENT | 2024-10-15 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-27 |
LC Amendment | 2017-12-19 |
LC Amendment and Name Change | 2017-11-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State