Search icon

PREMIER PAINTING AND COATING LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: PREMIER PAINTING AND COATING LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER PAINTING AND COATING LIMITED LIABILITY COMPANY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000041527
FEI/EIN Number 47-3319404

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

Address: 17720 Long Point Dr, Redington Shores, FL, 33708, US
Mail Address: 11131 Seminole Blvd, LARGO, FL, 33778, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS TRAVIS J Authorized Member 17720 Long Point Dr, Redington Shores, FL, 33708
JACOBS GABRIELLE E Agent 17720 Long Point Dr, Redington Shores, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2019-02-28 17720 Long Point Dr, Redington Shores, FL 33708 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 17720 Long Point Dr, Redington Shores, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 17720 Long Point Dr, Redington Shores, FL 33708 -
LC AMENDMENT 2015-06-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-09-18
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-20
LC Amendment 2015-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State