Search icon

GEORGE ROBERTS PAINTING LLC - Florida Company Profile

Company Details

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

GEORGE ROBERTS 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: 25 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2023 (2 years ago)
Document Number: L11000010206
FEI/EIN Number 275005911

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

Address: 750 49TH AVE., VERO BEACH, FL, 32968, US
Mail Address: 750 49TH AVE., VERO BEACH, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberts George Auth 750 49TH AVE., VERO BEACH, FL, 32968
Roberts Brian Auth 750 49TH AVE., VERO BEACH, FL, 32968
Roberts Kevin Auth 750 49TH AVE., VERO BEACH, FL, 32968
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-05 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-05-31 - -
REGISTERED AGENT NAME CHANGED 2016-05-31 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-04-05
ANNUAL REPORT 2020-09-09
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-16
REINSTATEMENT 2016-05-31
AMENDED ANNUAL REPORT 2014-07-29
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State