Entity Name: | DAVID WITT PAINTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVID WITT 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: |
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: | 02 Jul 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000086285 |
FEI/EIN Number |
461919397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 85111 condor ln., YULEE, FL, 32097, US |
Mail Address: | 85111 condor ln., YULEE, FL, 32097, US |
ZIP code: | 32097 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WITT DAVID M | Managing Member | 85111 condor ln., YULEE, FL, 32097 |
witt david m | Agent | 1201 HAYS STREET, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 85111 condor ln., YULEE, FL 32097 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 85111 condor ln., YULEE, FL 32097 | - |
REINSTATEMENT | 2017-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | witt, david m | - |
REINSTATEMENT | 2016-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-07-20 |
REINSTATEMENT | 2017-10-06 |
REINSTATEMENT | 2016-10-19 |
ANNUAL REPORT | 2015-04-29 |
REINSTATEMENT | 2014-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State