Entity Name: | BROTHERS POWDER COATING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BROTHERS POWDER COATING 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. |
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: | 22 Dec 2004 (20 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L04000092618 |
FEI/EIN Number |
202076484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7721 RUTILLIO CT., NEW PORT RICHEY, FL, 34653 |
Mail Address: | 7721 RUTILLIO CT., NEW PORT RICHEY, FL, 34653 |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURTON MICHAEL L | Managing Member | 7721 RUTILLIO CT., NEW PORT RICHEY, FL, 34653 |
BURTON STEVE C | Managing Member | 7721 RUTILLIO CT., NEW PORT RICHEY, FL, 34653 |
BURTON MICHAEL L | Agent | 7721 RUTILLIO CT., NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT AND NAME CHANGE | 2009-09-28 | BROTHERS POWDER COATING LLC | - |
REGISTERED AGENT NAME CHANGED | 2009-09-28 | BURTON, MICHAEL L | - |
CHANGE OF MAILING ADDRESS | 2009-02-19 | 7721 RUTILLIO CT., NEW PORT RICHEY, FL 34653 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-19 | 7721 RUTILLIO CT., NEW PORT RICHEY, FL 34653 | - |
CANCEL ADM DISS/REV | 2009-02-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-19 | 7721 RUTILLIO CT., NEW PORT RICHEY, FL 34653 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000553167 | TERMINATED | 1000000367370 | PASCO | 2012-08-06 | 2032-08-15 | $ 3,476.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J08000058637 | TERMINATED | 1000000072260 | 7757 1779 | 2008-02-11 | 2028-02-20 | $ 1,906.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-01-05 |
LC Amendment and Name Change | 2009-09-28 |
REINSTATEMENT | 2009-02-19 |
ANNUAL REPORT | 2007-09-05 |
ANNUAL REPORT | 2006-07-10 |
ANNUAL REPORT | 2005-07-18 |
Florida Limited Liabilites | 2004-12-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State