Search icon

DAVID REINIER PAINTING LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of DAVID REINIER PAINTING LLC, RHODE ISLAND 001672481 RHODE ISLAND

Key Officers & Management

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

Events

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 - -

Documents

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