Search icon

THE ULTIMATE PAINTER ART GALLERY, LLC - Florida Company Profile

Company Details

Entity Name: THE ULTIMATE PAINTER ART GALLERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ULTIMATE PAINTER ART GALLERY, 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: 24 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jul 2022 (3 years ago)
Document Number: L13000134859
FEI/EIN Number 46-3501400

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

Address: 226 Mitnik Dr, Deltona, FL, 32738, US
Mail Address: 226 Mitnik dr, Deltona, FL, 32738, US
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL LINA M Managing Member 226 Mitnik dr, Deltona, FL, 32738
HALL JEREME E Managing Member 226 Mitnik Dr, Deltona, FL, 32738
HALL LINA M Agent 226 Mitnik Dr, Deltona, FL, 32738

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000004486 JELI'S PAINTING AND DECOR EXPIRED 2015-01-13 2020-12-31 - 795 W. MONTROSE ST, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-05 226 Mitnik Dr, Deltona, FL 32738 -
CHANGE OF MAILING ADDRESS 2022-07-05 226 Mitnik Dr, Deltona, FL 32738 -
REGISTERED AGENT NAME CHANGED 2022-07-05 HALL, LINA M -
REGISTERED AGENT ADDRESS CHANGED 2022-07-05 226 Mitnik Dr, Deltona, FL 32738 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-14
REINSTATEMENT 2022-07-05
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-10
Florida Limited Liability 2013-09-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State