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. |
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 |
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 |
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 |
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 | - | - |
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