Entity Name: | JAWORSKI COATINGS PAINTING AND DECORATING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Mar 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L13000046185 |
FEI/EIN Number | 46-1278140 |
Address: | 237 SW Holden AVE, PORT ST LUCIE, FL, 34983, US |
Mail Address: | 237 SW holden AVE, Port St Lucie, FL, 34984, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
jaworski marie E | Agent | 237 SW holden AVE, Port St Lucie, FL, 34984 |
Name | Role | Address |
---|---|---|
jaworski marie E | Managing Member | 237 SW Holden Terrace, Port Saint Lucie, FL, 34984 |
JAWORSKI Alexis D | Managing Member | 237 SW Holden AVE, PORT ST LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2020-10-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-11-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-26 | jaworski, marie E | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-16 | 237 SW holden AVE, Port St Lucie, FL 34984 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-16 | 237 SW Holden AVE, PORT ST LUCIE, FL 34983 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-16 | 237 SW Holden AVE, PORT ST LUCIE, FL 34983 | No data |
LC AMENDMENT | 2013-04-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000565002 | LAPSED | 2:2018MC14313 | SOUTHERN DISTRICT OF FLORIDA | 2018-08-06 | 2023-08-15 | $70,406.41 | DARREL RICHTER, 4597 GREAT NORTHERN BLVD, 301, NORTH OLMSTED, OHIO 44070 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-08 |
REINSTATEMENT | 2020-10-07 |
REINSTATEMENT | 2019-11-26 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-27 |
LC Amendment | 2013-04-19 |
Florida Limited Liability | 2013-03-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State