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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State