Search icon

WHITE COLLAR PAINTING & DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: WHITE COLLAR PAINTING & DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHITE COLLAR PAINTING & DESIGN, 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: 04 Aug 2015 (10 years ago)
Date of dissolution: 04 Jan 2025 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2025 (5 months ago)
Document Number: L15000132671
FEI/EIN Number 46-3867536

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

Address: 3675 66TH AVENUE, VERO BEACH, FL, 32966, US
Mail Address: 3675 66TH AVENUE, VERO BEACH, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JAMES AC Manager 3675 66TH AVENUE, VERO BEACH, FL, 32966
Johnson Jennifer M Member 3675 66TH AVENUE, VERO BEACH, FL, 32966
JOHNSON JENNIFER M Agent 3675 66TH AVENUE, VERO BEACH, FL, 32966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100459 ISLAND BREEZE KITCHENS ACTIVE 2018-09-11 2028-12-31 - 3675 66TH AVENUE, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 3675 66TH AVENUE, VERO BEACH, FL 32966 -
CHANGE OF MAILING ADDRESS 2021-02-08 3675 66TH AVENUE, VERO BEACH, FL 32966 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 3675 66TH AVENUE, VERO BEACH, FL 32966 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-04
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-24
AMENDED ANNUAL REPORT 2019-07-27
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30900.00
Total Face Value Of Loan:
30900.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3580.00
Total Face Value Of Loan:
3580.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3580
Current Approval Amount:
3580
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3603.02

Date of last update: 01 Jun 2025

Sources: Florida Department of State