Search icon

OCTO PAINTING, LLC - Florida Company Profile

Company Details

Entity Name: OCTO PAINTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCTO PAINTING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Mar 2011 (14 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 22 Oct 2021 (4 years ago)
Document Number: L11000037272
FEI/EIN Number 452566331

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

Address: 410 NW 68TH AVE, PLANTATION, FL, 33317, US
Mail Address: 410 NW 68TH AVE, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANO TRIANA CARLOS Y Manager 410 NW 68TH AVE, PLANTATION, FL, 33317
CASTELLANO TRIANA CARLOS Y Agent 410 NW 68TH AVE, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000033167 OCTO PAINTING LLC EXPIRED 2011-04-04 2016-12-31 - 425 SW 6TH STREET, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 410 NW 68TH AVE, APT 118, PLANTATION, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 410 NW 68TH AVE, APT 118, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2024-05-01 410 NW 68TH AVE, APT 118, PLANTATION, FL 33317 -
LC DISSOCIATION MEM 2021-10-22 - -
LC AMENDMENT 2020-06-19 - -
REGISTERED AGENT NAME CHANGED 2020-01-07 CASTELLANO TRIANA, CARLOS Y -
REINSTATEMENT 2020-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-11
CORLCDSMEM 2021-10-22
ANNUAL REPORT 2021-02-19
LC Amendment 2020-06-19
REINSTATEMENT 2020-01-07
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-03-05

Date of last update: 01 May 2025

Sources: Florida Department of State