Search icon

SHAFER PAINTING, LLC - Florida Company Profile

Company Details

Entity Name: SHAFER PAINTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHAFER 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: 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: 11 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2016 (9 years ago)
Document Number: L13000170883
FEI/EIN Number 46-4285510

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

Address: 64 S Halifax Dr, ORMOND BEACH, FL, 32176, US
Mail Address: 318 Rio Pinar Dr, ORMOND BEACH, FL, 32174, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAFER TROY DMGR Manager 318 Rio Pinar Dr, ORMOND BEACH, FL, 32174
SHAFER TROY D Agent 318 Rio Pinar Dr, ORMOND BEACH, FL, 32174
SHAFER PAINTING, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 318 Rio Pinar Dr, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-16 64 S Halifax Dr, ORMOND BEACH, FL 32176 -
CHANGE OF MAILING ADDRESS 2024-01-28 64 S Halifax Dr, ORMOND BEACH, FL 32176 -
REGISTERED AGENT NAME CHANGED 2024-01-28 SHAFER, TROY D -
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 318 Rio Pinar Dr, ORMOND BEACH, FL 32174 -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State