Search icon

M & L PAINTER FLORIDA LLC

Company Details

Entity Name: M & L PAINTER FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Aug 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2021 (3 years ago)
Document Number: L16000160117
FEI/EIN Number 36-4845643
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

Agent

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

Authorized Member

Name Role Address
DE LIMA MARCELO J Authorized Member 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 No data 2252 GRAND CENTRAL PKWY APT # 04, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 2352 Grand Central Pkwy, Apt # 04, ORLANDO, FL 32839 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 2352 Grand Central Pkwy, Apt # 04, ORLANDO, FL 32839 No data
CHANGE OF MAILING ADDRESS 2020-06-30 2352 Grand Central Pkwy, Apt # 04, ORLANDO, FL 32839 No data
REINSTATEMENT 2019-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-11-12 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-12 DE LIMA, MARCELO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

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 Feb 2025

Sources: Florida Department of State