Search icon

STU'S PROFESSIONAL PAINTING LLC - Florida Company Profile

Company Details

Entity Name: STU'S PROFESSIONAL PAINTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STU'S PROFESSIONAL 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: 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: 28 Mar 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000045928
FEI/EIN Number 46-0954558

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

Address: 227 BENT ARROW DR., DESTIN, FL, 32541, US
Mail Address: 227 BENT ARROW DR., DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUEONG STUART P Manager 227 BENT ARROW DR., DESTIN, FL, 32541
JUEONG STUART P Agent 227 BENT ARROW DR., DESTIN, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000073021 O'MALLEY'S INTERIORS EXPIRED 2014-07-15 2019-12-31 - 108 PIPPIN DR, MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2014-07-14 - -
LC AMENDMENT 2013-09-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000615039 LAPSED 15-393-1A LEON 2018-06-06 2023-08-30 $238.80 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
LC Amendment 2014-07-14
ANNUAL REPORT 2014-05-01
LC Amendment 2013-09-20

Date of last update: 03 May 2025

Sources: Florida Department of State