Search icon

IN PAIN CALL US, LLC - Florida Company Profile

Company Details

Entity Name: IN PAIN CALL US, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IN PAIN CALL US, 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: 16 May 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Jan 2022 (3 years ago)
Document Number: L16000099340
FEI/EIN Number 81-2741342

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

Address: 1955 1st Ave. N., Suite 103, ST PETERSBURG, FL, 33713, US
Mail Address: P.O. Box 85, ST PETERSBURG, FL, 33731-0085, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS LARRY J Manager P.O. Box 85, ST PETERSBURG, FL, 337310085
WILLIAMS LARRY J Agent 1309 Wren Ave, Leesburg, FL, 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 1309 Wren Ave, Leesburg, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 1955 1st Ave. N., Suite 103, ST PETERSBURG, FL 33713 -
LC STMNT OF RA/RO CHG 2022-01-28 - -
CHANGE OF MAILING ADDRESS 2020-05-15 1955 1st Ave. N., Suite 103, ST PETERSBURG, FL 33713 -
REGISTERED AGENT NAME CHANGED 2017-04-10 WILLIAMS, LARRY J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000006464 TERMINATED 1000000872166 PINELLAS 2021-01-04 2041-01-06 $ 5,228.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-02-24
CORLCRACHG 2022-01-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-15

Date of last update: 01 May 2025

Sources: Florida Department of State