Search icon

NORTH FLORIDA PAINT AND TRIM LLC - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA PAINT AND TRIM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH FLORIDA PAINT AND TRIM 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: 22 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000163906
FEI/EIN Number 46-4267831

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

Address: 1212 FORT PEYTON DRIVE, ST. AUGUSTINE, FL, 32086, US
Mail Address: 1212 FORT PEYTON DRIVE, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUGGERI JOSEPH J Managing Member 1212 FORT PEYTON DRIVE, ST. AUGUSTINE, FL, 32086
Piercy Christopher G Manager 1212 FORT PEYTON DRIVE, ST. AUGUSTINE, FL, 32086
Bisogno Joseph Manager 1212 FORT PEYTON DRIVE, ST. AUGUSTINE, FL, 32086
RUGGERI JOSEPH J Agent 1212 FORT PEYTON DRIVE, ST. AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000005316 RUGGERI HOME IMPROVEMENT EXPIRED 2015-01-15 2020-12-31 - 1212 FORT PEYTON DRIVE, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2016-02-08 NORTH FLORIDA PAINT AND TRIM LLC -
REINSTATEMENT 2015-01-12 - -
REGISTERED AGENT NAME CHANGED 2015-01-12 RUGGERI, JOSEPH J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
LC Name Change 2016-02-08
AMENDED ANNUAL REPORT 2015-11-03
REINSTATEMENT 2015-01-12
Florida Limited Liability 2013-11-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State