Search icon

PANHANDLE PAINTING LLC - Florida Company Profile

Company Details

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

PANHANDLE 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: 13 Feb 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Nov 2019 (6 years ago)
Document Number: L15000027538
FEI/EIN Number 47-4662328

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

Address: 5709 Nicklaus Ln, Milton, FL, 32570, US
Mail Address: 5709 Nicklaus Ln, Milton, FL, 32570, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jordan Mitchell President 5709 Nicklaus Ln, Milton, FL, 32570
JORDAN MITCHELL G Agent 5709 Nicklaus Ln, Milton, FL, 32570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000101092 PANHANDLE PAINTING LLC ACTIVE 2020-08-09 2030-12-31 - 5709 NICKLAUS LN, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 5709 Nicklaus Ln, Milton, FL 32570 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 5709 Nicklaus Ln, Milton, FL 32570 -
CHANGE OF MAILING ADDRESS 2023-01-03 5709 Nicklaus Ln, Milton, FL 32570 -
LC NAME CHANGE 2019-11-06 PANHANDLE PAINTING LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2020-06-15
LC Name Change 2019-11-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State