Entity Name: | PAINT OUTSIDE THE WINES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PAINT OUTSIDE THE WINES, 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: |
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: | 28 Oct 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L16000199096 |
FEI/EIN Number |
81-4263438
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2632 SW 9th Pl, Cape Coral, FL, 33914, US |
Mail Address: | 2632 SW 9th Pl, Cape Coral, FL, 33914, US |
ZIP code: | 33914 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASKEW NICOLE L | Authorized Member | 2632 SW 9TH PL, CAPE CORAL, FL, 33914 |
ASKEW NICOLE | Agent | 2632 SW 9th Pl, Cape Coral, FL, 33914 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000118430 | MASTERPIECE MIXERS PAINT AND PARTY OF CAPE CORAL | EXPIRED | 2016-11-01 | 2021-12-31 | - | 904 SE 32ND STREET, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-07 | 2632 SW 9th Pl, Cape Coral, FL 33914 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-07 | 2632 SW 9th Pl, Cape Coral, FL 33914 | - |
CHANGE OF MAILING ADDRESS | 2019-04-07 | 2632 SW 9th Pl, Cape Coral, FL 33914 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-17 | ASKEW, NICOLE | - |
REINSTATEMENT | 2017-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2017-02-21 | - | - |
LC STMNT OF RA/RO CHG | 2016-12-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-03-06 |
REINSTATEMENT | 2017-10-17 |
LC Amendment | 2017-02-21 |
Reg. Agent Resignation | 2017-01-30 |
CORLCRACHG | 2016-12-20 |
Florida Limited Liability | 2016-10-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State