Search icon

PEGUES A-1 PAINTING LLC - Florida Company Profile

Company Details

Entity Name: PEGUES A-1 PAINTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEGUES A-1 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Aug 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Dec 2024 (5 months ago)
Document Number: L13000111899
FEI/EIN Number 46-3378797

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

Address: 31 WAYNEL CIRCLE, foet walton beach, FL, 32548, US
Mail Address: 31 WAYNEL CIRCLE, fort walton beach, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEGUES EUGENE Manager 31 WAYNEL CIRCLE, FWB, FL, 32548
johnson robert mgrm 31 WAYNEL CIRCLE, fort walton beach, FL, 32548
Wilson Clay Jr. Mgrm 90 Saint James road, Defuniak, FL, 33433
PEGUES EUGENE Agent 31 WAYNEL CIRCLE, FWB, FL, 32548

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-04 JOHNSON, ROBERT A -
LC STMNT OF RA/RO CHG 2024-12-04 - -
REGISTERED AGENT ADDRESS CHANGED 2024-12-04 67 4TH AVE, SHALIMAR, FL 32579 -
CHANGE OF MAILING ADDRESS 2023-04-13 31 WAYNEL CIRCLE, foet walton beach, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 31 WAYNEL CIRCLE, foet walton beach, FL 32548 -
LC AMENDMENT 2014-08-14 - -
LC AMENDMENT 2014-04-16 - -

Documents

Name Date
CORLCRACHG 2024-12-04
ANNUAL REPORT 2024-04-12
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State