Search icon

COLOR OF LOVE STUDIOS L.L.C. - Florida Company Profile

Company Details

Entity Name: COLOR OF LOVE STUDIOS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLOR OF LOVE STUDIOS L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 2006 (18 years ago)
Document Number: L06000111400
FEI/EIN Number 593654186

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

Address: 1412 WEST 7TH STREET, SANFORD, FL, 32771
Mail Address: 2740 NE 16th Ave, Pompano Beach, FL, 33064, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanders Gerzell Chief Executive Officer 2470 NE 16th Ave, Pompano Beach, FL, 33064
SANDERS GERZELL Agent 1412 WEST 7TH STREET, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000025748 MAKING TIME FOR PEOPLE ACTIVE 2021-02-22 2026-12-31 - 1412 W 7TH ST, SANFORD, FL, 32771
G14000030686 THIS SOAP AIN'T PRETTY EXPIRED 2014-03-26 2019-12-31 - 2740 NE 16TH AVE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-12 1412 WEST 7TH STREET, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2012-03-08 SANDERS, GERZELL -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State