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. |
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 |
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 |
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 | - | - |
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