Entity Name: | DAVID REINIER PAINTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVID REINIER 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. |
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: | 20 Oct 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2020 (5 years ago) |
Document Number: | L11000119993 |
FEI/EIN Number |
953706775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 Alysheba ct, saint augustine, FL, 32033, US |
Mail Address: | 200 alysheba ct, saint augustine, FL, 32033, US |
ZIP code: | 32033 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DAVID REINIER PAINTING LLC, RHODE ISLAND | 001672481 | RHODE ISLAND |
Name | Role | Address |
---|---|---|
REINIER AGUILAR DAVID | Managing Member | 200 alysheba ct, saint augustine, FL, 32033 |
AGUILAR ALEX G | Manager | 200 Alysheba ct, saint augustine, FL, 32033 |
REINIER AGUILAR DAVID | Agent | 200 alysheba ct, saint augustine, FL, 32033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-16 | REINIER AGUILAR, DAVID | - |
REINSTATEMENT | 2020-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-28 | 200 alysheba ct, saint augustine, FL 32033 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-28 | 200 Alysheba ct, saint augustine, FL 32033 | - |
CHANGE OF MAILING ADDRESS | 2017-07-28 | 200 Alysheba ct, saint augustine, FL 32033 | - |
REINSTATEMENT | 2013-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-05-26 |
ANNUAL REPORT | 2021-08-09 |
REINSTATEMENT | 2020-01-16 |
ANNUAL REPORT | 2018-05-01 |
AMENDED ANNUAL REPORT | 2017-08-03 |
AMENDED ANNUAL REPORT | 2017-07-28 |
ANNUAL REPORT | 2017-05-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State