Entity Name: | MEXBRO PAINTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEXBRO 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: |
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: | 15 Jun 2012 (13 years ago) |
Date of dissolution: | 26 Nov 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Nov 2024 (5 months ago) |
Document Number: | L12000079620 |
FEI/EIN Number |
45-5506151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 430 briar meadows dr, valrico, FL, 33594, US |
Mail Address: | 430 briar meadows dr, valrico, FL, 33594, US |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OROZCO ALBERTO Sr. | Manager | 3303 maydell dr, TAMPA, FL, 33619 |
OROZCO MAGDALENO SR. | Manager | 430 BRIAR MEADOWS DR, VALRICO, FL, 33594 |
OROZCO-CONTRERAS MAGDALENO | Agent | 2833 anthony st, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-26 | - | - |
CHANGE OF MAILING ADDRESS | 2022-02-03 | 430 briar meadows dr, valrico, FL 33594 | - |
REINSTATEMENT | 2020-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-10 | 430 briar meadows dr, valrico, FL 33594 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 2833 anthony st, TAMPA, FL 33619 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-29 | OROZCO-CONTRERAS, MAGDALENO | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-26 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-13 |
REINSTATEMENT | 2020-10-09 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-16 |
AMENDED ANNUAL REPORT | 2017-05-22 |
ANNUAL REPORT | 2017-03-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State