Search icon

PAINTING PROS LLC

Company Details

Entity Name: PAINTING PROS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 23 Nov 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L15000195911
FEI/EIN Number 47-5667722
Address: 731 Birch Hollow Dr, Apopka, FL 32703
Mail Address: 731 Birch Hollow Dr, Apopka, FL 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DRESCH, MICHEL T Agent 731 Birch Hollow Dr, Apopka, FL 32703

Manager

Name Role Address
DRESCH, MICHEL T Manager 731 Birch Hollow Dr, Apopka, FL 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000086158 ALL WEATHER WINDOWS ACTIVE 2020-07-21 2025-12-31 No data 6450 MERRICK LANDING BLVD, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 731 Birch Hollow Dr, Apopka, FL 32703 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 731 Birch Hollow Dr, Apopka, FL 32703 No data
CHANGE OF MAILING ADDRESS 2022-04-14 731 Birch Hollow Dr, Apopka, FL 32703 No data
REINSTATEMENT 2019-11-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-06-16 No data No data
REGISTERED AGENT NAME CHANGED 2017-06-16 DRESCH, MICHEL T No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-21
REINSTATEMENT 2019-11-27
REINSTATEMENT 2017-06-16
Florida Limited Liability 2015-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1977107401 2020-05-05 0491 PPP 899 N ORANGE AVE APT 417, ORLANDO, FL, 32801-1144
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4079
Loan Approval Amount (current) 4079
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32801-1144
Project Congressional District FL-10
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4114.98
Forgiveness Paid Date 2021-03-24
1101958901 2021-04-24 0491 PPS 731 Birch Hollow Dr, Apopka, FL, 32703-8048
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4080
Loan Approval Amount (current) 4080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-8048
Project Congressional District FL-11
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4130.75
Forgiveness Paid Date 2022-07-28

Date of last update: 19 Feb 2025

Sources: Florida Department of State