Search icon

PAINTBRUSH MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: PAINTBRUSH MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAINTBRUSH MARKETING, 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: 05 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000001437
FEI/EIN Number 271627974

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

Mail Address: 11701 ROYAL PALM BLVD, CORAL SPRINGS, FL, 33065, US
Address: 1000 N Hiatus Rd, Pembroke Pines, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
KODSI BRURIA Manager 240 S Hibiscus Drive, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000063970 INTERIORS BY BRU EXPIRED 2012-06-26 2017-12-31 - 9796 PALMA VISTA WAY, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1000 N Hiatus Rd, Suite 103, Pembroke Pines, FL 33026 -
CHANGE OF MAILING ADDRESS 2012-04-06 1000 N Hiatus Rd, Suite 103, Pembroke Pines, FL 33026 -

Documents

Name Date
Reg. Agent Resignation 2023-12-20
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-03-31
Reg. Agent Change 2013-09-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State