Search icon

A & C FUNEZ RENOVATIONS AND PAINTING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: A & C FUNEZ RENOVATIONS AND PAINTING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & C FUNEZ RENOVATIONS AND PAINTING SERVICES 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: 12 Dec 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000253551
FEI/EIN Number 82-3686068

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

Address: 5800 UNIVERSITY BLVD, JACKSONVILLE, FL, 32216, US
Mail Address: 5800 UNIVERSITY BLVD, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTANA-TICE JANET Chief Executive Officer 5800 BEACH BLVD, JACKSONVILLE, FL, 32207
FUNEZ ANGEL D Chief Operating Officer 5800 BEACH BLVD, JACKSONVILLE, FL, 32207
TICE CANDICE M Agent 137 GROVE PARK BLVD., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2021-10-26 A & C FUNEZ RENOVATIONS AND PAINTING SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-10-26 5800 UNIVERSITY BLVD, UNIT 219, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2021-09-21 TICE, CANDICE M -
REINSTATEMENT 2021-09-21 - -
CHANGE OF MAILING ADDRESS 2021-09-21 5800 UNIVERSITY BLVD, UNIT 219, JACKSONVILLE, FL 32216 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 137 GROVE PARK BLVD., JACKSONVILLE, FL 32216 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000400909 TERMINATED 1000000869949 DUVAL 2020-12-07 2030-12-09 $ 556.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
LC Name Change 2021-10-26
REINSTATEMENT 2021-09-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-12-12

Date of last update: 01 May 2025

Sources: Florida Department of State