Search icon

DT PAINTER, LLC - Florida Company Profile

Company Details

Entity Name: DT PAINTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DT PAINTER, 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: 16 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Aug 2012 (13 years ago)
Document Number: L12000065865
FEI/EIN Number 45-5295148

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

Address: 2500 NW 115TH DRIVE, CORAL SPRINGS, FL, 33065, US
Mail Address: 2500 NW 115TH DRIVE, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Toffani Damian J Manager 2500 NW 115TH DRIVE, CORAL SPRINGS, FL, 33065
TOFFANI DAMIAN J Agent 2500 NW 115TH DRIVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 9877 Westview Dr., 625, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2025-02-19 9877 Westview Dr., 625, CORAL SPRINGS, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-19 9877 Westview Dr., 625, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-25 2500 NW 115TH DRIVE, CORAL SPRINGS, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-25 2500 NW 115TH DRIVE, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2019-07-25 2500 NW 115TH DRIVE, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2013-03-13 TOFFANI, DAMIAN J -
LC AMENDMENT 2012-08-02 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-18
AMENDED ANNUAL REPORT 2019-07-25
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State