Search icon

AMEN BROTHERS PAINTING,,,L.,L.,C., - Florida Company Profile

Company Details

Entity Name: AMEN BROTHERS PAINTING,,,L.,L.,C.,
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMEN BROTHERS PAINTING,,,L.,L.,C., 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: 30 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2018 (7 years ago)
Document Number: L14000104290
FEI/EIN Number 47-1227799

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

Address: 4208 n island rd, Pace, FL, 32571, US
Mail Address: 4208 n island rd, Pace, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELLERS NORMAN D Manager 4208 n island rd, Pace, FL, 32571
SELLERS Katharina L Manager 4208 n island rd, Pace, FL, 32571
MINDER JOHNNY Manager 3645 DIAMOND STREET APT. B, PACE, FL, 32571
SELLERS NORMAN D Agent 4208 n island rd, Pace, FL, 32571

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 4208 n island rd, Pace, FL 32571 -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-29 4208 n island rd, Pace, FL 32571 -
REINSTATEMENT 2015-09-29 - -
CHANGE OF MAILING ADDRESS 2015-09-29 4208 n island rd, Pace, FL 32571 -
REGISTERED AGENT NAME CHANGED 2015-09-29 SELLERS, NORMAN D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-12-07

Date of last update: 01 May 2025

Sources: Florida Department of State