Search icon

A&E DETAIL PAINTING, LLC - Florida Company Profile

Company Details

Entity Name: A&E DETAIL PAINTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A&E DETAIL 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: 17 Oct 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L13000146390
FEI/EIN Number 46-3991817

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

Address: 269 W 8th St, APOPKA, FL, 32703, US
Mail Address: 269 W 8th St, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Medrano Angel Manager 3633 NW 32nd Ave, Okeechobee, FL, 32703
MEDRANO Araceli Agent 269 W 8th St, APOPKA, FL, 32703
ELMER CAMPOS Vice President 269 W 8th St, APOPKA, FL, 32703
ARACELI MEDRANO President 269 W 8th St, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-07-17 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-17 269 W 8th St, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-17 269 W 8th St, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2015-07-17 269 W 8th St, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2015-07-17 MEDRANO, Araceli -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000091456 TERMINATED 1000000733077 ORANGE 2017-01-31 2027-02-16 $ 464.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000276679 TERMINATED 1000000710353 ORANGE 2016-04-08 2026-04-28 $ 1,711.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2015-07-17
Florida Limited Liability 2013-10-17

Date of last update: 01 May 2025

Sources: Florida Department of State