Search icon

LAYFIELD PAINTING LLC - Florida Company Profile

Company Details

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

LAYFIELD 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: 20 Jan 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Dec 2021 (3 years ago)
Document Number: L15000011069
FEI/EIN Number 47-2884967

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

Address: 5521 SE 2ND ST, OCALA, FL, 34480, US
Mail Address: 5521 SE 2ND ST, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAYFIELD LUTHER A Manager 5521 SE 2ND ST, OCALA, FL, 34480
LAYFIELD LOREN R Manager 5521 SE 2ND ST, OCALA, FL, 34480
LAYFIELD LUKE Agent 5521 SE 2ND ST, OCALA, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000068734 LAYFIELD INDUSTRIES EXPIRED 2015-07-01 2020-12-31 - 5521 SE 2ND ST, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-12-09 LAYFIELD PAINTING LLC -
LC NAME CHANGE 2021-05-17 LAYFIELD ROOFING AND CONSTRUCTION LLC -
REINSTATEMENT 2017-02-02 - -
REGISTERED AGENT NAME CHANGED 2017-02-02 LAYFIELD, LUKE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000085878 TERMINATED 1000000773571 MARION 2018-02-19 2028-02-28 $ 663.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-25
LC Name Change 2021-12-09
LC Name Change 2021-05-17
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8545277306 2020-05-01 0491 PPP 5521 SE 2nd Street, Ocala, FL, 34480
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30104
Loan Approval Amount (current) 30104
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34480-00ND
Project Congressional District FL-06
Number of Employees 4
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30659.89
Forgiveness Paid Date 2022-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State