Entity Name: | LORUSSO PAINTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
LORUSSO 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: |
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: | 04 Nov 2013 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 31 Jul 2020 (5 years ago) |
Document Number: | L13000154953 |
FEI/EIN Number |
83-2492756
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15884 TWIN CREEK DR, JACKSONVILLE, FL 32218 |
Mail Address: | 15884 TWIN CREEK DR, JACKSONVILLE, FL 32218 |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barling, John Cleland, Jr. | Agent | 15884 TWIN CREEK DR, JACKSONVILLE, FL 32218 |
BARLING, JOHN, JR. | Chief Executive Officer | 15884 TWIN CREEK DR, JACKSONVILLE, FL 32218 |
BARLING, JOHN, JR. | Chief Financial Officer | 15884 TWIN CREEK DR, JACKSONVILLE, FL 32218 |
LoRusso, Anthony | Chief Operating Officer | 3466 Charmont Dr, Jacksonville, FL 32277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-16 | 15884 TWIN CREEK DR, JACKSONVILLE, FL 32218 | - |
CHANGE OF MAILING ADDRESS | 2021-06-25 | 15884 TWIN CREEK DR, JACKSONVILLE, FL 32218 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-25 | 15884 TWIN CREEK DR, JACKSONVILLE, FL 32218 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-13 | Barling, John Cleland, Jr. | - |
LC AMENDMENT | 2020-07-31 | - | - |
LC STMNT OF RA/RO CHG | 2018-10-22 | - | - |
LC NAME CHANGE | 2018-03-12 | LORUSSO PAINTING LLC | - |
REINSTATEMENT | 2015-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2015-06-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000826352 | TERMINATED | 1000000852667 | CLAY | 2019-12-16 | 2029-12-18 | $ 537.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000412799 | TERMINATED | 1000000829588 | CLAY | 2019-06-10 | 2029-06-12 | $ 834.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000716035 | TERMINATED | 1000000801014 | CLAY | 2018-10-18 | 2028-10-24 | $ 427.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-13 |
LC Amendment | 2020-07-31 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-01-08 |
CORLCRACHG | 2018-10-22 |
LC Name Change | 2018-03-12 |
ANNUAL REPORT | 2018-01-02 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State