Search icon

SHOWTIME COATING SYSTEMS, LLC

Company Details

Entity Name: SHOWTIME COATING SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Mar 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L08000032435
FEI/EIN Number 262299028
Address: 432 LOGAN AVE., ORANGE PARK, FL, 32065, US
Mail Address: 432 LOGAN AVE., ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
CROWDER LEMUEL H Agent 432 LOGAN AVE., ORANGE PARK, FL, 32065

Managing Member

Name Role Address
CROWDER LEMUEL H Managing Member 432 LOGAN AVE., ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC AMENDMENT 2017-05-30 No data No data
LC AMENDMENT 2016-01-07 No data No data
LC AMENDMENT AND NAME CHANGE 2015-06-29 SHOWTIME COATING SYSTEMS, LLC No data
LC AMENDMENT 2014-09-09 No data No data
LC AMENDMENT 2011-10-14 No data No data
LC AMENDMENT 2011-09-16 No data No data
LC AMENDMENT 2011-08-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-03 432 LOGAN AVE., ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2011-03-03 432 LOGAN AVE., ORANGE PARK, FL 32065 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000081984 LAPSED 14-122-D1 LEON 2017-12-08 2023-02-28 $3,897.47 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
LC Amendment 2017-05-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-12
LC Amendment 2016-01-07
LC Amendment and Name Change 2015-06-29
ANNUAL REPORT 2015-03-16
LC Amendment 2014-09-09
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State