DISTINCTIVE FINISHES, L.L.C. - Florida Company Profile

Entity Name: | DISTINCTIVE FINISHES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DISTINCTIVE FINISHES, L.L.C. 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. |
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: | 17 Nov 1998 (27 years ago) |
Date of dissolution: | 17 Mar 2017 (8 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Mar 2017 (8 years ago) |
Document Number: | L98000002721 |
FEI/EIN Number |
650876132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14630 PALM BEACH BLVD. #3, PMB #221, FORT MYERS, FL, 33905, US |
Mail Address: | 10244 ARROW RTE #8, RANCHO CUCAMONGA, CA, 91730, US |
ZIP code: | 33905 |
City: | Fort Myers |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POPE LEON | Agent | 14630 PALM BEACH BLVD. #3, FORT MYERS, FL, 33905 |
QUILLEN ROBERT J | Manager | 22920 N. RIVER RD., ALVA, FL, 33920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2017-03-17 | - | - |
CHANGE OF MAILING ADDRESS | 2015-02-17 | 14630 PALM BEACH BLVD. #3, PMB #221, FORT MYERS, FL 33905 | - |
REINSTATEMENT | 2015-02-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-17 | POPE, LEON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-30 | 14630 PALM BEACH BLVD. #3, PMB #221, FORT MYERS, FL 33905 | - |
CANCEL ADM DISS/REV | 2007-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000754074 | LAPSED | 09-CA-001098 | CIR CRT 20TH JUDI CIR LEE | 2010-07-06 | 2015-07-14 | $284,626.00 | BBL-FLORIDA, LLC, 22 CENTURY HILL DR., LATHAM, NY 12110 |
J06900016382 | LAPSED | 06CA002303WCM | CIR CRT IN AND FOR LEE CTY | 2006-10-16 | 2011-11-06 | $128735.07 | TERM PERSONNEL OF SARASOTA, INC., 2480 FRUITVILLE ROAD, SUITE 8, SARASOTA, FL 34237 |
J04000045013 | LAPSED | 04-CA-837 | CIRCUIT COURT FOR LEE COUNTY | 2004-02-26 | 2009-04-28 | $284,567.97 | THE SHERWIN-WILLIAMS COMPANY, C/O 1619 JACKSON STREET, FORT MYERS, FL 33901 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2017-03-17 |
ANNUAL REPORT | 2016-04-28 |
REINSTATEMENT | 2015-02-17 |
Reg. Agent Resignation | 2011-06-29 |
ANNUAL REPORT | 2009-06-30 |
ANNUAL REPORT | 2008-04-23 |
REINSTATEMENT | 2007-10-05 |
REINSTATEMENT | 2006-10-27 |
Amendment | 2005-08-18 |
ANNUAL REPORT | 2005-04-21 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State