Search icon

ROLANDO'S PAINT LLC - Florida Company Profile

Company Details

Entity Name: ROLANDO'S PAINT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROLANDO'S PAINT 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: 12 Oct 2004 (21 years ago)
Date of dissolution: 12 Feb 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Feb 2016 (9 years ago)
Document Number: L04000073809
FEI/EIN Number 201726841

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

Address: 6515 38TH LANE EAST, SARASOTA, FL, 34243
Mail Address: 6515 38TH LANE EAST, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAM ROLANDO Managing Member 6515 38TH LANE EAST, SARASOTA, FL, 34243
Gardini Milagros E Manager 6515 38TH LANE EAST, SARASOTA, FL, 34243
LAM ROLANDO Agent 6515 38TH LANE EAST, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CONVERSION 2016-02-12 - CONVERSION MEMBER. RESULTING CORPORATION WAS P16000014595. CONVERSION NUMBER 300000158373
LC AMENDMENT 2012-04-23 - -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-09-02 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-10 6515 38TH LANE EAST, SARASOTA, FL 34243 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-10 6515 38TH LANE EAST, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2006-03-10 6515 38TH LANE EAST, SARASOTA, FL 34243 -
REGISTERED AGENT NAME CHANGED 2005-10-04 LAM, ROLANDO -
CANCEL ADM DISS/REV 2005-10-04 - -

Documents

Name Date
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-04-13
LC Amendment 2012-04-23
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-05
REINSTATEMENT 2010-09-27
LC Amendment 2009-09-02
ANNUAL REPORT 2009-05-07

Date of last update: 03 May 2025

Sources: Florida Department of State