Search icon

CLEAN CUT PAINTING OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: CLEAN CUT PAINTING OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAN CUT PAINTING OF FLORIDA 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: 02 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2024 (6 months ago)
Document Number: L15000058575
FEI/EIN Number 473857886

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

Address: 908 59th St W, Bradenton, FL, 34209, US
Mail Address: 908 59th St W, Bradenton, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE II WILLIAM D Manager 908 59th St W, Bradenton, FL, 34209
PRICE WILLIAM DII Agent 908 59th St W, Bradenton, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-14 908 59th St W, Bradenton, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-14 908 59th St W, Bradenton, FL 34209 -
CHANGE OF MAILING ADDRESS 2024-10-14 908 59th St W, Bradenton, FL 34209 -
REINSTATEMENT 2024-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-10-24 PRICE, WILLIAM D, II -

Documents

Name Date
REINSTATEMENT 2024-10-14
REINSTATEMENT 2023-09-08
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-10-24
REINSTATEMENT 2016-12-14
Reg. Agent Resignation 2015-10-13
CORLCDSMEM 2015-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State