Search icon

A SPLASH OF COLOR LLC - Florida Company Profile

Company Details

Entity Name: A SPLASH OF COLOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A SPLASH OF COLOR 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: 01 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000054088
FEI/EIN Number 202946497

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

Address: 124 SOTIR STREET, FORT WALTON BEACH, FL, 32548, US
Mail Address: 124 SOTIR STREET, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VACCARI CHERYL M Owner 124 SOTIR ST NW, FORT WALTON BEACH, FL, 32548
VACCARI CHERYL Agent 124 SOTIR ST NW, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-05-17 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-13 124 SOTIR ST NW, FORT WALTON BEACH, FL 32548 -
LC AMENDMENT 2017-11-13 - -
REGISTERED AGENT NAME CHANGED 2017-11-13 VACCARI, CHERYL -
REINSTATEMENT 2011-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 124 SOTIR STREET, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2009-04-30 124 SOTIR STREET, FORT WALTON BEACH, FL 32548 -

Documents

Name Date
LC Amendment 2018-05-17
ANNUAL REPORT 2018-01-16
LC Amendment 2017-11-13
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-27
REINSTATEMENT 2011-10-10

Date of last update: 03 May 2025

Sources: Florida Department of State