Search icon

PREMIER PAINT CONTRACTOR LLC - Florida Company Profile

Company Details

Entity Name: PREMIER PAINT CONTRACTOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER PAINT CONTRACTOR 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: 07 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2017 (7 years ago)
Document Number: L14000156066
FEI/EIN Number 47-2032810

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

Address: 10040 basin street, NEW PORT RICHEY, FL, 34653, US
Mail Address: 10040 basin street, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANEY TRAVIS Authorized Member 10040 basin street, NEW PORT RICHEY, FL, 34655
HANEY TRAVIS Agent 10040 basin street, NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010623 TOP TIER PAINTING ACTIVE 2016-01-28 2026-12-31 - 10040 BASIN ST, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 10040 basin street, NEW PORT RICHEY, FL 34653 -
REINSTATEMENT 2017-11-14 - -
CHANGE OF MAILING ADDRESS 2017-11-14 10040 basin street, NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT NAME CHANGED 2017-11-14 HANEY, TRAVIS -
REGISTERED AGENT ADDRESS CHANGED 2017-11-14 10040 basin street, NEW PORT RICHEY, FL 34655 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-06
REINSTATEMENT 2017-11-14
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State