Search icon

CRAZY HORSE PAINTING, LLC - Florida Company Profile

Company Details

Entity Name: CRAZY HORSE PAINTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRAZY HORSE 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: 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: 14 Mar 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000031771
FEI/EIN Number 454244261

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

Address: 251 Colomba Rd, DEBARY, FL, 32713, US
Mail Address: 251 Colomba Rd, DEBARY, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISH Donald Manager 251 COLOMBA ROAD, DEBARY, FL, 32713
FISH DONALD Managing Member 251 Colomba Rd, DEBARY, FL, 32713
FISH DONALD Manager 251 Colomba Rd, DEBARY, FL, 32713
FISH DONALD Agent 251 Colomba Rd, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-03 251 Colomba Rd, DEBARY, FL 32713 -
REINSTATEMENT 2016-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-03 251 Colomba Rd, DEBARY, FL 32713 -
CHANGE OF MAILING ADDRESS 2016-10-03 251 Colomba Rd, DEBARY, FL 32713 -
REGISTERED AGENT NAME CHANGED 2016-10-03 FISH, DONALD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-10-04 - -

Documents

Name Date
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-10-03
REINSTATEMENT 2013-10-17
LC Amendment 2012-10-04
ANNUAL REPORT 2012-04-26
Florida Limited Liability 2011-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State