Search icon

PAINT SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: PAINT SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PAINT SOLUTIONS, 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: 02 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L11000013959
FEI/EIN Number 27-4520691

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

Address: 7378 W. ATLANTIC BLVD., SUITE 361, MARGATE, FL 33063
Mail Address: 7378 W. ATLANTIC BLVD., SUITE 361, MARGATE, FL 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINSON, RASHIDA Y Agent 7378 W. Atlantic Blvd, Suite 361, Margate, FL 33063
HINSON, CHRISTOPHER CSR. Manager 7378 W. ATLANTIC BLVD., SUITE 361 MARGATE, FL 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 7378 W. Atlantic Blvd, Suite 361, Margate, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-01 7378 W. ATLANTIC BLVD., SUITE 361, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2016-11-01 7378 W. ATLANTIC BLVD., SUITE 361, MARGATE, FL 33063 -
REINSTATEMENT 2015-11-20 - -
REGISTERED AGENT NAME CHANGED 2015-11-20 HINSON, RASHIDA Y -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000418206 TERMINATED 1000000898189 BROWARD 2021-08-09 2041-08-18 $ 25,532.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-11-20
ANNUAL REPORT 2013-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8753678004 2020-07-06 0455 PPP 7378 West Atlantic Boulevard, Margate, FL, 33063-4214
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111932
Loan Approval Amount (current) 111932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Margate, BROWARD, FL, 33063-4214
Project Congressional District FL-23
Number of Employees 8
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Feb 2025

Sources: Florida Department of State