Entity Name: | PHILIP GAYLE PAINTING CONTRACTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHILIP GAYLE PAINTING CONTRACTORS 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: |
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: | 03 Aug 2016 (9 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 16 Dec 2024 (5 months ago) |
Document Number: | L16000145343 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6574 N ST RD 7 205, COCONUT CREEK, FL, 33073, UN |
Mail Address: | 6574 N ST RD 7 205, COCONUT CREEK, FL, 33073, UN |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTO PHILIP | Manager | 6574 N ST RD 7 #205, COCONUT CREEK, FL, 33073 |
GAYLE DADRIAN | Manager | 6574 N ST RD 7 205, COCONUT CREEK, 33073 |
SANTO PHILIP | Agent | 6574 N ST RD 7 205, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-16 | 5040 CANONI PL, COCOA, FL 32927 | - |
CHANGE OF MAILING ADDRESS | 2024-12-16 | 5040 CANONI PL, COCOA, FL 32927 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-16 | 5040 CANONI PL, COCOA, FL 32927 | - |
LC AMENDMENT AND NAME CHANGE | 2024-12-16 | PHILIP GAYLE & ASSOCIATES LLC | - |
LC AMENDMENT AND NAME CHANGE | 2020-04-22 | PHILIP GAYLE PAINTING CONTRACTORS LLC | - |
Name | Date |
---|---|
LC Amendment and Name Change | 2024-12-16 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-30 |
LC Amendment and Name Change | 2020-04-22 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State