Search icon

SANTIS PAINTING LLC - Florida Company Profile

Company Details

Entity Name: SANTIS PAINTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTIS 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: 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: 24 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2020 (4 years ago)
Document Number: L17000019125
FEI/EIN Number 36-4858962

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

Address: 2219 SWEET HOLLY LN, SANFORD, FL, 32771, US
Mail Address: 2219 SWEET HOLLY LN, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRA CESAR F Manager 2219 SWEET HOLLY LN, SANFORD, FL, 32771
PARRA ALEJANDRO Manager 2219 SWEET HOLLY LN, SANFORD, FL, 32771
PARRA CESAR Agent 2219 SWEET HOLLY LN, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 2219 SWEET HOLLY LN, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2024-02-22 2219 SWEET HOLLY LN, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 2219 SWEET HOLLY LN, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2023-03-23 PARRA, CESAR -
REINSTATEMENT 2020-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
AMENDED ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2023-04-22
AMENDED ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-12-09
ANNUAL REPORT 2019-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State