Search icon

ATLANTIC & PACIFIC PAINTING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC & PACIFIC PAINTING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC & PACIFIC PAINTING SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jun 2012 (13 years ago)
Date of dissolution: 23 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2018 (7 years ago)
Document Number: L12000080059
FEI/EIN Number 45-5509441

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

Address: 5211 Vizcaya St, Ave Maria, FL, 34142, US
Mail Address: 5211 Vizcaya St, Ave Maria, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Maritza L Manager 5211 Vizcaya St, Ave Maria, FL, 34142
NOBOA DIEGO Agent 1903 ANDROMEDA LN, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000039642 COMMERCIAL CLEANING SERVICES LLC EXPIRED 2018-03-26 2023-12-31 - 5211 VIZCAYA ST, AVE MARIA, FL, 34142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-14 5211 Vizcaya St, Ave Maria, FL 34142 -
CHANGE OF MAILING ADDRESS 2017-09-14 5211 Vizcaya St, Ave Maria, FL 34142 -
REINSTATEMENT 2015-10-28 - -
REGISTERED AGENT NAME CHANGED 2015-10-28 NOBOA, DIEGO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000687810 TERMINATED 1000000681863 BROWARD 2015-06-10 2035-06-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-08-23
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-10-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-06-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State