Search icon

K HOUSE PAINTERS LLC - Florida Company Profile

Company Details

Entity Name: K HOUSE PAINTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K HOUSE PAINTERS 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: 07 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jul 2024 (9 months ago)
Document Number: L18000113692
FEI/EIN Number 83-0632560

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

Address: 703 7TH AVE N, JACKSONVILLE BEACH, FL, 32250
Mail Address: 703 7TH AVE N, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEARNEY STEPHEN Authorized Member 703 7TH AVE N, JACKSONVILLE BEACH, FL, 32250
MESSICK MICHAEL Authorized Member 696 AQUATIC DR, ATLANTIC BEACH, FL, 32233
DONOHOE KEVIN Authorized Member 3948 3RD ST S STE 237, JACKSONVILLE BEACH, FL, 32250
BINET CHRISTOPHER Authorized Member 4401 SE 3RD PL, KEYSTONE HIGHTS, FL, 32656
KEARNEY STEPHEN Agent 703 7TH AVE N, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 703 7TH AVE N, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2025-07-01 703 7TH AVE N, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2024-07-22 KEARNEY, STEPHEN -
REINSTATEMENT 2024-07-22 - -
CHANGE OF MAILING ADDRESS 2024-07-01 703 7TH AVE N, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 703 7TH AVE N, JACKSONVILLE BEACH, FL 32250 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-07-22
Florida Limited Liability 2018-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State