Search icon

PAINT OUTSIDE THE WINES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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