Entity Name: | DETAIL PAINTING OF CENTRAL FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 May 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L17000117474 |
FEI/EIN Number | 82-1704259 |
Address: | 5202 long lake circle, LAKELAND, FL, 33805, US |
Mail Address: | 102 Blue Hill Ave, Milton, MA, 02186, US |
ZIP code: | 33805 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lartey Koi | Agent | 2388 HAMLET CIRCLE, LAKELAND, FL, 33810 |
Name | Role | Address |
---|---|---|
TREVINO ALFRED | Authorized Person | 5202 long lake circle, LAKELAND, FL, 33805 |
Name | Role | Address |
---|---|---|
Lartey Koi | Chief Executive Officer | 102 Blue Hill Ave, Milton, MA, 02186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2020-01-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 5202 long lake circle, Apt 103, LAKELAND, FL 33805 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-15 | Lartey , Koi | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-27 | 5202 long lake circle, Apt 103, LAKELAND, FL 33805 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2020-01-15 |
ANNUAL REPORT | 2018-07-27 |
Florida Limited Liability | 2017-05-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State