Entity Name: | NEW SMYRNA BEACH PAINTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEW SMYRNA BEACH 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Mar 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L16000042567 |
FEI/EIN Number |
81-1734978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2800 glenwood ave, new smyrna beach, FL, 32168, US |
Mail Address: | 2800 glenwood ave, new smyrna beach, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARDON HUNTER G | Manager | 214 SECOND AVE, NEW SMYRNA BEACH, FL, 32169 |
HEIDRICK JOSEPH | Manager | 13 RED COACH CT, DAYTONA BEACH, FL, 32119 |
edwards kevin | Agent | 2800 glenwood ave, new smyrna beach, FL, 32168 |
edwards kevin | Manager | 2800 glenwood ave, new smyrna beach, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-13 | 2800 glenwood ave, new smyrna beach, FL 32168 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-13 | 2800 glenwood ave, new smyrna beach, FL 32168 | - |
CHANGE OF MAILING ADDRESS | 2022-01-13 | 2800 glenwood ave, new smyrna beach, FL 32168 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-13 | edwards, kevin | - |
LC AMENDMENT | 2017-07-19 | - | - |
LC AMENDMENT | 2016-12-13 | - | - |
LC AMENDMENT | 2016-09-21 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-11-13 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-05-07 |
ANNUAL REPORT | 2018-01-10 |
LC Amendment | 2017-07-19 |
ANNUAL REPORT | 2017-04-30 |
LC Amendment | 2016-12-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State