Search icon

NEW SMYRNA BEACH PAINTING LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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