Search icon

FLORIDA PAINTING CLUB, LLC. - Florida Company Profile

Company Details

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

FLORIDA PAINTING CLUB, 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: 13 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2019 (5 years ago)
Document Number: L17000150830
FEI/EIN Number 82-2153477

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

Address: 6980 LIBERTY STREET, HOLLYWOOD, FL, 33024, US
Mail Address: 6980 LIBERTY STREET, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALES MUNOZ DAVID K Authorized Member 6980 LIBERTY STREET, HOLLYWOOD, FL, 33024
GONZALES MUNOZ DAVID K Agent 6980 LIBERTY STREET, HOLLYWOOD, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000075218 D.G. CONSULTING & APPRAISAL SERVICES ACTIVE 2021-06-04 2026-12-31 - 6980 LIBERTY ST, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-23 6980 LIBERTY STREET, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2019-10-23 6980 LIBERTY STREET, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2019-10-23 GONZALES MUNOZ, DAVID K -
REGISTERED AGENT ADDRESS CHANGED 2019-10-23 6980 LIBERTY STREET, HOLLYWOOD, FL 33024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-06-19
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-07-18
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-04-19
Florida Limited Liability 2017-07-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State