Search icon

STRIKING IMAGE WINDOW TINT, LLC - Florida Company Profile

Company Details

Entity Name: STRIKING IMAGE WINDOW TINT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRIKING IMAGE WINDOW TINT, 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: 16 Apr 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L10000040877
FEI/EIN Number 272368182

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

Address: 6520 S US HWY 301, UNIT 104, RIVERVIEW, FL, 33578
Mail Address: 6520 S US HWY 301, UNIT 104, RIVERVIEW, FL, 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAY SCOTT BRADLEY Managing Member 1954 BAYOU GRANDE BLVD. NE, ST PETERSBERG, FL, 33703
DRAY CHARLES MARVINJ Managing Member 8341 FOUNTAIN AVE., TAMPA, FL, 33615
DRAY SCOTT Agent 6520 S. US HWY 301, UNIT 104, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-09-13 - -
REGISTERED AGENT NAME CHANGED 2011-09-13 DRAY, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2011-09-13 6520 S. US HWY 301, UNIT 104, RIVERVIEW, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-13 6520 S US HWY 301, UNIT 104, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2011-04-13 6520 S US HWY 301, UNIT 104, RIVERVIEW, FL 33578 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000825696 ACTIVE 1000000495808 HILLSBOROU 2013-04-17 2033-04-24 $ 4,551.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000825704 LAPSED 1000000495809 HILLSBOROU 2013-04-17 2023-04-24 $ 563.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000883077 ACTIVE 1000000376145 HILLSBOROU 2012-11-19 2032-11-28 $ 922.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000883085 LAPSED 1000000376148 HILLSBOROU 2012-11-19 2022-11-28 $ 357.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
LC Amendment 2011-09-13
ANNUAL REPORT 2011-04-13
Florida Limited Liability 2010-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State