Search icon

PAINTING ENTERPRISES LLC - Florida Company Profile

Company Details

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

PAINTING ENTERPRISES 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: 21 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Sep 2020 (5 years ago)
Document Number: L15000090085
FEI/EIN Number 47-4074154

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

Address: 1714 DESTINO CT, PORT ORANGE, FL, 32128, UN
Mail Address: 1714 DESTINO CT, PORT ORANGE, FL, 32128, UN
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VISNAW SAMUEL Managing Member 1020 OLD KINGS ROAD, DAYTONA BEACH, 32117
HOSFORD ERIC Manager 1060 WEXFORD WAY, PORT ORANGE, FL, 32127
BAIRD JEFFREY N Manager 2933 ORANGE TREE DR, EDGEWATER, FL, 32141
HOSFORD ERIC Agent 1714 DESTINO CT, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-09-21 - -
REGISTERED AGENT NAME CHANGED 2020-01-20 HOSFORD, ERIC -
REINSTATEMENT 2020-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-08-28 - -
LC AMENDMENT 2018-08-17 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-25 1714 DESTINO CT, PORT ORANGE, FL 32128 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-25 1714 DESTINO CT, PORT ORANGE, FL 32128 UN -
CHANGE OF MAILING ADDRESS 2018-06-25 1714 DESTINO CT, PORT ORANGE, FL 32128 UN -
LC AMENDMENT AND NAME CHANGE 2018-06-25 PAINTING ENTERPRISES LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-07
LC Amendment 2020-09-21
REINSTATEMENT 2020-01-20
LC Amendment 2019-08-28
LC Amendment 2018-08-17
LC Amendment and Name Change 2018-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State