Search icon

COLOR PLUS SERVICES LLC - Florida Company Profile

Company Details

Entity Name: COLOR PLUS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLOR PLUS SERVICES 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: 03 May 2004 (21 years ago)
Date of dissolution: 18 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2020 (4 years ago)
Document Number: L04000033621
FEI/EIN Number 201080082

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

Address: 10290 west atlantic ave, 480164, delray beach, FL, 33448, US
Mail Address: 10290 west atlantic ave, 480164, delray beach, FL, 33448, US
ZIP code: 33448
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALVO ROMELIA Manager P O BOX 480164, DELRAY BEACH, FL, 33448
CALVO RICK Managing Member P O BOX 480164, DELRAY BEACH, FL, 33448
CALVO RICARDO S Agent 10290 west atlantic ave, delray beach, FL, 33448

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 10290 west atlantic ave, 480164, delray beach, FL 33448 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 10290 west atlantic ave, 480164, delray beach, FL 33448 -
CHANGE OF MAILING ADDRESS 2013-03-21 10290 west atlantic ave, 480164, delray beach, FL 33448 -
REGISTERED AGENT NAME CHANGED 2012-04-24 CALVO, RICARDO SR -
CANCEL ADM DISS/REV 2007-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-18
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State