Search icon

FELIX PAINTING, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: FELIX PAINTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Jun 2006
Business ALEI: 0864819
Annual report due: 31 Mar 2025
Business address: 212 LYNNBROOK RD, FAIRFIELD, CT, 06825, United States
Mailing address: 212 LYNNBROOK RD 212 LYNNBROOK RD, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: generalhelpct@gmail.com

Industry & Business Activity

NAICS

238320 Painting and Wall Covering Contractors

This industry comprises establishments primarily engaged in interior or exterior painting or interior wall covering. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RENATO DOUGLAS FELIX Agent 212 LYNNBROOK RD, FAIRFIELD, CT, 06825, United States 212 LYNNBROOK RD, FAIRFIELD, CT, 06825, United States +1 203-482-8550 felixrenato@gmail.com CONNECTICUT, 212 LYNNBROOK RD, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Phone E-Mail Residence address
RENATO DOUGLAS FELIX Officer 212 LYNNBROOK RD, 1ST FLOOR, 212 LYNNBROOK RD, FAIRFIELD, CT, 06825, United States +1 203-482-8550 felixrenato@gmail.com CONNECTICUT, 212 LYNNBROOK RD, FAIRFIELD, CT, 06825, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0670769 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2023-09-26 2024-04-01 2025-03-31
HIC.0600951 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2004-07-09 2005-01-06 2005-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011412286 2024-07-05 - Annual Report Annual Report -
BF-0010334458 2024-07-05 - Annual Report Annual Report 2022
BF-0012103129 2024-07-05 - Annual Report Annual Report -
BF-0012612014 2024-04-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007330015 2021-05-11 - Annual Report Annual Report 2011
0007330048 2021-05-11 - Annual Report Annual Report 2015
0007330081 2021-05-11 - Annual Report Annual Report 2020
0007330077 2021-05-11 - Annual Report Annual Report 2019
0007330019 2021-05-11 - Annual Report Annual Report 2012
0007330066 2021-05-11 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003383660 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name FELIX PAINTING, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003018738 Active MUNICIPAL 2014-09-27 2029-09-27 ORIG FIN STMT

Parties

Name FELIX PAINTING, LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0002937462 Active MUNICIPAL 2013-05-14 2028-05-14 ORIG FIN STMT

Parties

Name FELIX PAINTING, LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0002765924 Active MUNICIPAL 2010-08-02 2025-08-02 ORIG FIN STMT

Parties

Name FELIX PAINTING, LLC
Role Debtor
Name CITY OF BRIDGEPORT - TAX COLLECTOR
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information