Search icon

PHILIP GAYLE PAINTING CONTRACTORS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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