Search icon

NEW CARPENTRY & COLORS LLC - Florida Company Profile

Company Details

Entity Name: NEW CARPENTRY & COLORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW CARPENTRY & COLORS 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: 02 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2024 (a year ago)
Document Number: L15000185293
FEI/EIN Number 81-1018269

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

Address: 11370 SW Roma Way, PORT ST LUCIE, FL, 34987, US
Mail Address: 11370 SW Roma Way, PORT ST LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE OLIVEIRA LUIZ C Manager 11370 SW Roma Way, PORT ST LUCIE, FL, 34987
De Oliveira Ilva S Auth 11370 SW Roma Way, PORT ST LUCIE, FL, 34987
De Oliveira Ilva S Manager 11370 SW Roma Way, PORT ST LUCIE, FL, 34987
DeOliveira Ilva S Agent 11370 SW Roma Way, PORT ST LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-17 11370 SW Roma Way, 101, PORT ST LUCIE, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-17 11370 SW Roma Way, 101, PORT ST LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2024-10-17 11370 SW Roma Way, 101, PORT ST LUCIE, FL 34987 -
REINSTATEMENT 2024-01-22 - -
REGISTERED AGENT NAME CHANGED 2024-01-22 DeOliveira , Ilva Souza -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-17
REINSTATEMENT 2024-01-22
REINSTATEMENT 2022-10-21
AMENDED ANNUAL REPORT 2020-06-17
REINSTATEMENT 2020-02-10
ANNUAL REPORT 2018-08-04
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-26
Florida Limited Liability 2015-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State