Search icon

INTERCOASTAL PAINTING AND REMODELING LLC - Florida Company Profile

Company Details

Entity Name: INTERCOASTAL PAINTING AND REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERCOASTAL PAINTING AND REMODELING 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: 06 May 2011 (14 years ago)
Date of dissolution: 17 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Nov 2017 (7 years ago)
Document Number: L11000053902
FEI/EIN Number 452123580

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

Address: 15880 SUMMERLIN RD, SUITE 300-302, FORT MYERS, FL, 33908, US
Mail Address: 15880 SUMMERLIN RD, SUITE 300-302, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALACIO DIEGO F Managing Member 15880 SUMMERLIN RD, SUITE 300-302, FORT MYERS, FL, 33908
PALACIO DIEGO F Agent 15880 SUMMERLINE RD., FORT MYERS, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000092140 LA IDEAL SUPERMARKET EXPIRED 2011-09-19 2016-12-31 - 2901 NORTH NEBRASKA AVENUE, TAMPA, FL, 33602, US

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-17 - -
LC AMENDMENT 2012-09-04 - -
REGISTERED AGENT NAME CHANGED 2012-09-04 PALACIO, DIEGO F -
REGISTERED AGENT ADDRESS CHANGED 2012-09-04 15880 SUMMERLINE RD., SUITE 300-302, FORT MYERS, FL 33908 -

Documents

Name Date
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
LC Amendment 2012-09-04
ANNUAL REPORT 2012-04-25
Florida Limited Liability 2011-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State