Entity Name: | AA PAINTING & CONTRACTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Dec 2018 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L18000287953 |
FEI/EIN Number | 83-2875379 |
Address: | 20 Lake Kathryn Drive, Sterrett, AL, 35147, US |
Mail Address: | 20 Lake Kathryn Dr, Sterrett, AL, 35147, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOZIER PHILLIP | Agent | 3500 BROOKSHIRE DR, PENSACOLA, FL, 32504 |
Name | Role | Address |
---|---|---|
CRAMER BRIAN | Manager | 20 Lake Kathryn Dr, Sterrett, AL, 35147 |
DOZIER PHILLIP | Manager | 3500 BROOKSHIRE DR, PENSACOLA, FL, 32504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2022-11-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-16 | 20 Lake Kathryn Drive, Sterrett, AL 35147 | No data |
CHANGE OF MAILING ADDRESS | 2022-11-16 | 20 Lake Kathryn Drive, Sterrett, AL 35147 | No data |
REGISTERED AGENT NAME CHANGED | 2022-11-16 | DOZIER, PHILLIP | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000263119 | ACTIVE | 22-292-D7 | LEON COUNTY | 2024-03-07 | 2029-05-03 | $200,464.70 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
REINSTATEMENT | 2022-11-16 |
Florida Limited Liability | 2018-12-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State