Search icon

WAGNER'S QUALITY PAINTING, LLC - Florida Company Profile

Company Details

Entity Name: WAGNER'S QUALITY PAINTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAGNER'S QUALITY 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: 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: 31 Jul 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000162645
FEI/EIN Number NOT APPLICABLE

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

Address: 1695 lee rd, Waterfall cove, Winter park, FL, 32789, US
Mail Address: 1695 lee rd, Waterfall cove, Winter park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGNER BRIAN Managing Member 1695 lee rd, Winter park, FL, 32789
WAGNER BRIAN Agent 1695 lee rd, Winter park, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-17 1695 lee rd, Waterfall cove, A214, Winter park, FL 32789 -
REINSTATEMENT 2022-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-17 1695 lee rd, Waterfall cove, A214, Winter park, FL 32789 -
CHANGE OF MAILING ADDRESS 2022-05-17 1695 lee rd, Waterfall cove, A214, Winter park, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-12-13 WAGNER, BRIAN -
REINSTATEMENT 2019-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2022-05-17
REINSTATEMENT 2019-12-13
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State