Search icon

WALL TO WALL PAINT COVERAGE LLC - Florida Company Profile

Company Details

Entity Name: WALL TO WALL PAINT COVERAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALL TO WALL PAINT COVERAGE 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: 02 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L13000167062
FEI/EIN Number 464213779

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

Address: 108 BLUE INDIGO CT, KISSIMMEE, FL, 34743, US
Mail Address: 108 BLUE INDIGO COURT, KISSIMMEE, FL, 34743
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS BILL JR Manager 108 BLUE INDIGO COURT, KISSIMMEE, FL, 34743
JENKINS BILL JR Agent 108 BLUE INDIGO COURT, KISSIMMEE, FL, 34743

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000065486 WINDOW LEAK RESTORATIONS EXPIRED 2018-06-05 2023-12-31 - 108 BLUE INDIGO COURT, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 108 BLUE INDIGO CT, KISSIMMEE, FL 34743 -
REINSTATEMENT 2019-10-15 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 JENKINS, BILL, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-05
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State