Search icon

REFINED FINISHES LLC - Florida Company Profile

Company Details

Entity Name: REFINED FINISHES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REFINED FINISHES 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: 10 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2016 (9 years ago)
Document Number: L11000017603
FEI/EIN Number 20-8782139

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

Address: 644 Turtle Lane, LaBelle, FL, 33935, US
Mail Address: 644 Turtle Lane, LaBelle, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mitchell Ryan Clardy Managing Member 18549 Olive Rd., Ft. Myers, FL, 33967
Cannamela Vincent A Manager 644 Turtle Lane, LaBelle, FL, 33935
CANNAMELA Vincent AIII Agent 644 Turtle Lane, LaBelle, FL, 33935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 644 Turtle Lane, LaBelle, FL 33935 -
CHANGE OF MAILING ADDRESS 2022-03-04 644 Turtle Lane, LaBelle, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 644 Turtle Lane, LaBelle, FL 33935 -
REGISTERED AGENT NAME CHANGED 2016-09-30 CANNAMELA, Vincent Anthony, III -
REINSTATEMENT 2016-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-05-31 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-09-30
LC Amendment 2011-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State