Search icon

PICTURE FRAMING & ART GALLERY LLC - Florida Company Profile

Company Details

Entity Name: PICTURE FRAMING & ART GALLERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PICTURE FRAMING & ART GALLERY 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: 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: 15 Jul 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000118494
FEI/EIN Number 47-4541896

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

Address: 7221 Bedlington Rd., Miami Lakes, FL, 33014, US
Mail Address: 10722 WILES ROAD, CORAL SPRINGS, FL, 33076, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMERSON KIDD CHAD Authorized Member 7221 BEDLINGTON RD, MIAMI LAKES, FL, 33014
EMERSON KIDD CHAD Vice President 7221 BEDLINGTON RD, MIAMI LAKES, FL, 33014
EMERSON KIDD CHAD Secretary 7221 BEDLINGTON RD, MIAMI LAKES, FL, 33014
EMERSON KIDD CHAD Director 7221 BEDLINGTON RD, MIAMI LAKES, FL, 33014
KIDD CHAD Agent 10722 WILES ROAD, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 7221 Bedlington Rd., Miami Lakes, FL 33014 -
LC DISSOCIATION MEM 2020-04-06 - -
LC AMENDMENT 2020-02-20 - -
REGISTERED AGENT NAME CHANGED 2020-02-20 KIDD, CHAD -
REGISTERED AGENT ADDRESS CHANGED 2020-02-20 10722 WILES ROAD, CORAL SPRINGS, FL 33076 -
LC AMENDMENT 2015-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-23
CORLCDSMEM 2020-04-06
LC Amendment 2020-02-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-05-01
LC Amendment 2015-09-22
Florida Limited Liability 2015-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State