Search icon

S & S PAINTERS LLC - Florida Company Profile

Company Details

Entity Name: S & S PAINTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & S PAINTERS 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: 11 May 2016 (9 years ago)
Document Number: L16000092365
FEI/EIN Number 81-2508696

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

Address: 5777 WASHINGTON STREET, APT M4, HOLLYWOOD, FL, 33023, US
Mail Address: 5777 WASHINGTON STREET, APT M4, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanchez Ricardo Manager 5777 WASHINGTON STREET, HOLLYWOOD, FL, 33023
SANCHEZ SEBASTIAN Secretary 5777 WASHINGTON STREET, HOLLYWOOD, FL, 33023
Solarte Mauricio Manager 5777 WASHINGTON STREET, HOLLYWOOD, FL, 33023
Sanchez Ricardo Agent 5777 WASHINGTON STREET, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-22 Sanchez, Ricardo -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 5777 WASHINGTON STREET, APT M4, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2017-04-24 5777 WASHINGTON STREET, APT M4, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 5777 WASHINGTON STREET, APT M4, HOLLYWOOD, FL 33023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000549733 TERMINATED 1000000791686 BROWARD 2018-07-27 2028-08-02 $ 1,228.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2017-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State