Search icon

S & G PAINTING CONTRACTORS, LLC

Company Details

Entity Name: S & G PAINTING CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L16000120163
FEI/EIN Number 81-3343711
Address: 1002 KRANOSKY AVE., PENSACOLA, FL, 32505, US
Mail Address: 1002 KRANOSKY AVE., PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Abacus Accounting & Business Services Agent 5336 EATON DRIVE, MILTON, FL, 32583

Manager

Name Role Address
GARRELL JAMES M Manager 1002 KRANOSKY AVE, PENSACOLA, FL, 32505

Authorized Member

Name Role Address
GARRELL CARLA L Authorized Member 1002 KRANOSKY AVE., PENSACOLA, FL, 32505
GARRELL SYLVIA A Authorized Member 3818 WARD BLVD., PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 5336 EATON DRIVE, MILTON, FL 32583 No data
REGISTERED AGENT NAME CHANGED 2017-03-15 Abacus Accounting & Business Services No data
LC AMENDMENT 2016-07-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000223297 ACTIVE 18-315-1A LEON COUNTY 2023-04-05 2028-05-18 $8,040.01 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSSEE, FLORIDA 32399

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-07-28
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-06-07
ANNUAL REPORT 2017-03-15
LC Amendment 2016-07-28
Florida Limited Liability 2016-06-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State