Search icon

NEXT WAVE PAINTING, LLC - Florida Company Profile

Company Details

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

NEXT WAVE 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: 02 Jul 2018 (7 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: L18000160585
FEI/EIN Number 83-1680538

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

Address: 244 Greenbrier Dr NE, Ft. Walton Beach, FL, 32547, US
Mail Address: 244 Greenbrier Dr NE, Ft. Walton Beach, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Addonizio Brian Owne 244 Greenbrier Dr NE, Ft. Walton Beach, FL, 32547
HUFFER COLE Agent 244 Greenbrier Dr NE, Fort Walton Beach, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 244 Greenbrier Dr NE, Fort Walton Beach, FL 32547 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 244 Greenbrier Dr NE, Ft. Walton Beach, FL 32547 -
CHANGE OF MAILING ADDRESS 2022-04-29 244 Greenbrier Dr NE, Ft. Walton Beach, FL 32547 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2020-03-04 HUFFER, COLE -
LC STMNT OF RA/RO CHG 2020-03-04 - -
REINSTATEMENT 2019-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2018-07-09 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-01-13
CORLCRACHG 2020-03-04
REINSTATEMENT 2019-12-19
CORLCRACHG 2018-07-09
Florida Limited Liability 2018-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State