Search icon

S&O PAINTING, LLC - Florida Company Profile

Company Details

Entity Name: S&O PAINTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S&O PAINTING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Aug 2016 (9 years ago)
Date of dissolution: 11 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2023 (a year ago)
Document Number: L16000152639
FEI/EIN Number 81-3590614

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

Address: 947 BEVILLE RD. UNIT 4, SOUTH DAYTONA, FL, 32119, US
Mail Address: 947 BEVILLE RD. UNIT 4, SOUTH DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENIG OTTO W Manager 947 BEVILLE RD. UNIT 4, SOUTH DAYTONA, FL, 32119
SENIG MICHAEL Manager 947 BEVILLE RD UNIT 4, SOUTH DAYTONA, FL, 32119
SENIG OTTO W Agent 947 BEVILLE RD. UNIT 4, SOUTH DAYTONA, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000120295 PREMIUM PAINTERS OF VOLUSIA ACTIVE 2023-09-28 2028-12-31 - 947 BEVILLE ROAD, STE 4, SOUTH DAYTONA, FL, 32119
G16000107881 PREMIUM PAINTERS OF VOLUSIA EXPIRED 2016-10-03 2021-12-31 - 925 PICKFAIR TERRACE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-11 - -
LC AMENDMENT 2020-12-04 - -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-06 947 BEVILLE RD. UNIT 4, SOUTH DAYTONA, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-06 947 BEVILLE RD. UNIT 4, SOUTH DAYTONA, FL 32119 -
CHANGE OF MAILING ADDRESS 2017-11-06 947 BEVILLE RD. UNIT 4, SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT NAME CHANGED 2017-11-06 SENIG, OTTO W. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000134025 ACTIVE 2020 31441 CICI VOLUSIA COUNTY CIRCUIT CIVIL 2022-03-01 2027-03-17 $47,947.28 BREAKOUT CAPITAL, LLC, 6862 ELM ST, 3RD FLOOR, MCLEAN, VA 22101

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
LC Amendment 2020-12-04
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-22
REINSTATEMENT 2018-10-08
AMENDED ANNUAL REPORT 2017-11-06
AMENDED ANNUAL REPORT 2017-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3171708400 2021-02-04 0491 PPS 947 Beville Rd, South Daytona, FL, 32119-1764
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95575
Loan Approval Amount (current) 95575
Undisbursed Amount 0
Franchise Name Premium Painters
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Daytona, VOLUSIA, FL, 32119-1764
Project Congressional District FL-06
Number of Employees 8
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96483.62
Forgiveness Paid Date 2022-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State