Search icon

MEXBRO PAINTING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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