Search icon

CANNON PAINTING, LLC - Florida Company Profile

Company Details

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

CANNON 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: 10 Oct 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Mar 2013 (12 years ago)
Document Number: L11000115549
FEI/EIN Number 061758535

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

Mail Address: 1468 SW Main Blvd, LAKE CITY, FL, 32025, US
Address: 1468 SW Main Blvd Ste 105-207, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNON BRIAN P President 1468 SW Main Blvd, LAKE CITY, FL, 32025
Cannon Craig Vice President 1468 SW Main Blvd, LAKE CITY, FL, 32025
CANNON BRIAN P Agent 1468 SW Main Blvd, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-02-24 1468 SW Main Blvd Ste 105-207, LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 1468 SW Main Blvd, Ste 105-207, LAKE CITY, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 1468 SW Main Blvd Ste 105-207, LAKE CITY, FL 32025 -
LC AMENDMENT 2013-03-19 - -
REGISTERED AGENT NAME CHANGED 2013-02-27 CANNON, BRIAN P -
REINSTATEMENT 2013-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-11-13
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State