Search icon

AASSCE PAINTING LLC - Florida Company Profile

Company Details

Entity Name: AASSCE PAINTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AASSCE PAINTING 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: 18 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2016 (9 years ago)
Document Number: L15000195499
FEI/EIN Number 81-0684456

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

Address: 1101 WEST COMMERCE AVENUE, HAINES CITY, FL, 33844, US
Mail Address: 1101 W COMMERCE AVENUE, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES MARIO R Authorized Member 1101 W COMMERCE AVENUE, HAINES CITY, FL, 33844
FLORES MARIO R Agent 1101 W COMMERCE AVENUE, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-14 1101 WEST COMMERCE AVENUE, LOT 58, HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2023-01-14 1101 WEST COMMERCE AVENUE, LOT 58, HAINES CITY, FL 33844 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-14 1101 W COMMERCE AVENUE, LOT 58, HAINES CITY, FL 33844 -
REINSTATEMENT 2016-10-17 - -
REGISTERED AGENT NAME CHANGED 2016-10-17 FLORES, MARIO R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-05-07
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-09-13
REINSTATEMENT 2016-10-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State