Entity Name: | PARMETER'S PAINTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARMETER'S 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. |
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: | 24 Feb 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 Jul 2023 (2 years ago) |
Document Number: | L16000038886 |
FEI/EIN Number |
811609079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 640 se 28th street, MELROSE, FL, 32666, US |
Mail Address: | 640 se 28th street, MELROSE, FL, 32666, US |
ZIP code: | 32666 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Parmeter Hope | Treasurer | 20808 NE 132nd Ave., Waldo, FL, 32694 |
PARMETER ANTHONY B | President | 640 SE 28th Street, Melrose, FL, 32666 |
PARMETER BRITTANY N | Vice President | 640 SE 28TH STREET, MELROSE, FL, 32666 |
PARMETER ANTHONY | Manager | 640 SE 28TH STREET, MELROSE, FL, 32666 |
PARMETER BRITTNEY | Manager | 640 SE 28TH STREET, MELROSE, FL, 32666 |
PARMETER HOPE | Manager | 5897 W CAMBRIDGE WAY, PACE, FL, 32571 |
PARMETER Anthony B | Agent | 640 se 28th street, MELROSE, FL, 32666 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2023-07-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 640 se 28th street, MELROSE, FL 32666 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-12 | PARMETER, Anthony B | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-12 | 640 se 28th street, MELROSE, FL 32666 | - |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 640 se 28th street, MELROSE, FL 32666 | - |
REINSTATEMENT | 2020-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
ANNUAL REPORT | 2024-02-25 |
LC Amendment | 2023-07-28 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-03-12 |
REINSTATEMENT | 2020-01-02 |
ANNUAL REPORT | 2018-04-27 |
AMENDED ANNUAL REPORT | 2017-10-18 |
AMENDED ANNUAL REPORT | 2017-09-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State