Search icon

BALDWIN'S PAINTING LLC

Company Details

Entity Name: BALDWIN'S PAINTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 28 Sep 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000164152
FEI/EIN Number N/A
Address: 4456 DELANO CT, JACKSONVILLE, FL 32257
Mail Address: 4456 DELANO CT, JACKSONVILLE, FL 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BALDWIN, LARRY A Agent 4456 DELANO CT, JACKSONVILLE, FL 32257

Owner

Name Role Address
Baldwin, Larry A Owner 4456 DELANO CT, JACKSONVILLE, FL 32257

Manager

Name Role Address
Webb, Bruce F Manager 4456 DELANO CT, JACKSONVILLE, FL 32257

Manager member

Name Role Address
Leddon, Matthew Manager member 4456 DELANO CT, JACKSONVILLE, FL 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 4456 DELANO CT, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2022-04-28 4456 DELANO CT, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 4456 DELANO CT, JACKSONVILLE, FL 32257 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000160028 ACTIVE 1000000949268 DUVAL 2023-04-09 2033-04-12 $ 637.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-10-11
AMENDED ANNUAL REPORT 2019-07-31
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-01

Date of last update: 19 Feb 2025

Sources: Florida Department of State