Search icon

M & L PAINTER FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: M & L PAINTER FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M & L PAINTER FLORIDA 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: 26 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2021 (4 years ago)
Document Number: L16000160117
FEI/EIN Number 36-4845643

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

Address: 2352 Grand Central Pkwy, ORLANDO, FL, 32839, US
Mail Address: 2352 Grand Central Pkwy, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LIMA MARCELO J Authorized Member 2352 Grand Central Pkwy, ORLANDO, FL, 32839
DE LIMA MARCELO Agent 2352 Grand Central Pkwy, ORLANDO, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000074283 CITY BEAUTIFUL PAINTER ACTIVE 2020-06-30 2025-12-31 - 2252 GRAND CENTRAL PKWY APT # 04, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 2352 Grand Central Pkwy, Apt # 04, ORLANDO, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 2352 Grand Central Pkwy, Apt # 04, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2020-06-30 2352 Grand Central Pkwy, Apt # 04, ORLANDO, FL 32839 -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-12 - -
REGISTERED AGENT NAME CHANGED 2017-11-12 DE LIMA, MARCELO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000055103 ACTIVE 1000000941161 ORANGE 2023-01-26 2033-02-08 $ 680.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000640460 ACTIVE 1000000908705 ORANGE 2021-12-03 2031-12-15 $ 1,989.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-04-17
REINSTATEMENT 2021-10-02
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-09-25
REINSTATEMENT 2017-11-12
Florida Limited Liability 2016-08-26

Date of last update: 02 May 2025

Sources: Florida Department of State