Search icon

DOUG POTTER PAINTING, LLC - Florida Company Profile

Company Details

Entity Name: DOUG POTTER PAINTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOUG POTTER 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: 17 May 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Dec 2024 (5 months ago)
Document Number: L11000058186
FEI/EIN Number 452278309

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

Address: 490 Wilson Blvd S, NAPLES, FL, 34117, US
Mail Address: 490 Wilson Blvd S, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTTER JEFFREY J Managing Member 490 Wilson Blvd S, NAPLES, FL, 34117
POTTER Jeffrey J Agent 490 Wilson Blvd S, NAPLES, FL, 34117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000080196 POTTER'S PAINTING EXPIRED 2014-08-04 2024-12-31 - 4965 SANDRA BAY DR, APT 104, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-12-04 316 HOME SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 490 Wilson Blvd S, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2023-02-13 490 Wilson Blvd S, NAPLES, FL 34117 -
REGISTERED AGENT NAME CHANGED 2023-02-13 POTTER, Jeffrey J -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 490 Wilson Blvd S, NAPLES, FL 34117 -
REINSTATEMENT 2019-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
LC Name Change 2024-12-04
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-11-07
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State