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. |
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 |
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 |
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 | - |
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