Search icon

DT EASTERN PAINTERS LLC - Florida Company Profile

Company Details

Entity Name: DT EASTERN PAINTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DT EASTERN 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: 16 May 2019 (6 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 29 Dec 2020 (4 years ago)
Document Number: L19000132633
FEI/EIN Number 85-0781826

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

Address: 718 TREKKER ST, JACKSONVILLE, FL, 32216, US
Mail Address: 718 TREKKER ST, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAXSMART ACCOUNTING SERVICES LLC Agent -
THOMPSON AVILA DOROTHY G Authorized Member 718 TREKKER ST, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000065624 SUNTOR INVESTING ACTIVE 2020-06-10 2025-12-31 - 718 TREKKER ST, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2020-12-29 - -
REGISTERED AGENT NAME CHANGED 2020-12-22 TAXSMART ACCOUNTING SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-12-22 6653 POWERS AVE SUIT 136, JACKSONVILLE, FL 32217 -
LC AMENDMENT 2020-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 718 TREKKER ST, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2020-04-21 718 TREKKER ST, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
CORLCDSMEM 2020-12-29
AMENDED ANNUAL REPORT 2020-12-22
LC Amendment 2020-04-27
ANNUAL REPORT 2020-04-21
Florida Limited Liability 2019-05-16

Date of last update: 02 May 2025

Sources: Florida Department of State