Search icon

INNOVATIONS PAINTING OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: INNOVATIONS PAINTING OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNOVATIONS 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: 12 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2021 (4 years ago)
Document Number: L15000137784
FEI/EIN Number 47-4802393

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

Address: 9927 NW 65 COURT, TAMARAC, FL, 33321, US
Mail Address: 9927 NW 65 COURT, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ DIEGO M Manager 9927 NW 65 COURT, TAMARAC, FL, 33321
MARTINEZ DIEGO M Agent 9927 NW 65 COURT, TAMARAC, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000067850 MOLD REMEDIATION ACTIVE 2018-06-13 2028-12-31 - 9927 NW 65 CT, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-25 9927 NW 65 COURT, TAMARAC, FL 33321 -
REINSTATEMENT 2021-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-25 9927 NW 65 COURT, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2021-10-25 9927 NW 65 COURT, TAMARAC, FL 33321 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2018-05-25 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 MARTINEZ, DIEGO M -
REINSTATEMENT 2017-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-10
REINSTATEMENT 2021-10-25
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-15
LC Amendment 2018-05-25
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-05-01
Florida Limited Liability 2015-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State