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