Entity Name: | COLOR ME HAPPY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Jun 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L10000065854 |
FEI/EIN Number | 272896855 |
Address: | 12754 Cocoa Pine Drive, Boynton Beach, FL, 33436, US |
Mail Address: | 12754 Cocoa Pine Drive, Boynton Beach, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLAVINS DANIELLE R | Agent | 12754 Cocoa Pine Drive, Boynton Beach, FL, 33436 |
Name | Role | Address |
---|---|---|
KLAVINS DANIELLE R | Managing Member | 12754 Cocoa Pine Drive, Boynton Beach, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 12754 Cocoa Pine Drive, Boynton Beach, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 12754 Cocoa Pine Drive, Boynton Beach, FL 33436 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 12754 Cocoa Pine Drive, Boynton Beach, FL 33436 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000394823 | TERMINATED | 1000000827878 | PALM BEACH | 2019-05-22 | 2039-06-05 | $ 4,546.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J17000352908 | TERMINATED | 1000000745654 | PALM BEACH | 2017-06-07 | 2037-06-21 | $ 4,124.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State