Entity Name: | PRO EDGE PAINTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 Dec 2013 (11 years ago) |
Date of dissolution: | 24 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Apr 2023 (2 years ago) |
Document Number: | L13000177675 |
FEI/EIN Number | 46-4398053 |
Address: | 4163 Lancaster Street, Ave Maria, FL, 34142, US |
Mail Address: | 4163 Lancaster Street, Ave Maria, FL, 34142, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDICUS CHRISTOPHER T | Agent | 4163 Lancaster Street, Ave Maria, FL, 34142 |
Name | Role | Address |
---|---|---|
MEDICUS CHRISTOPHER T | President | 4163 Lancaster Street, Ave Maria, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 4163 Lancaster Street, Ave Maria, FL 34142 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 4163 Lancaster Street, Ave Maria, FL 34142 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 4163 Lancaster Street, Ave Maria, FL 34142 | No data |
REGISTERED AGENT NAME CHANGED | 2016-09-18 | MEDICUS, CHRISTOPHER Todd | No data |
LC AMENDMENT | 2014-02-27 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-24 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-09-25 |
ANNUAL REPORT | 2018-03-29 |
AMENDED ANNUAL REPORT | 2017-06-26 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-09-18 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State