Search icon

SMART COAT PAINTING L.L.C. - Florida Company Profile

Company Details

Entity Name: SMART COAT PAINTING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMART COAT PAINTING L.L.C. 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: 16 Jul 2012 (13 years ago)
Document Number: L12000092010
FEI/EIN Number 46-0583311

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

Address: 1130 S Powerline Road Suite 104, Deerfield Beach, FL, 33442, US
Mail Address: 1130 S Powerline Road Suite 104, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVEIRA DIEGO R Manager 3318 NW 23rd CT, COCONUT CREEK, FL, 33066
SANTOS ALBERTO P Manager 4920 NW 55th Ct, Coconut Creek, FL, 33073
SILVA RENATO O Manager 1402 RENAISSANCE WAY, BOYNTON BEACH, FL, 33426
OLIVEIRA DIEGO R Agent 3318 NW 23rd CT, COCONUT CREEK, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000087549 SMART COAT PAINTING AND CONSTRUCTION ACTIVE 2024-07-22 2029-12-31 - 1130 S POWERLINE RD #104, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-18 1130 S Powerline Road Suite 104, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-10-18 1130 S Powerline Road Suite 104, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-25 3318 NW 23rd CT, COCONUT CREEK, FL 33066 -

Documents

Name Date
ANNUAL REPORT 2024-02-25
AMENDED ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-31
AMENDED ANNUAL REPORT 2016-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State