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