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