Search icon

5COLORFL LLC - Florida Company Profile

Company Details

Entity Name: 5COLORFL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5COLORFL 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: 07 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000101196
FEI/EIN Number APPLIED FOR

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

Address: 26 N SEWALL'S POINT ROAD, STUART, FL, 34996, US
Mail Address: 26 N SEWALL'S POINT ROAD, STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROPERTY SLAVE LLC Manager -
COLOR TRUST Managing Member 8800 S OCEAN, JENSEN BEACH, FL, 34957
HJR TRUST Managing Member 26 N SEWALL'S POINT ROAD, STUART, FL, 34996
PROPERTY SLAVE LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000038049 C4U TRUST EXPIRED 2016-04-14 2021-12-31 - 26 N SEWALLS POINT ROAD, STUART, FL, 34996
G16000038040 GNOTTOS TRUST EXPIRED 2016-04-14 2021-12-31 - 26 N SEWALLS POINT ROAD, STUART, FL, 34996
G16000038065 JBRR TRUST EXPIRED 2016-04-14 2021-12-31 - 26 N SEWALLS POINT ROAD, STUART, FL, 34996
G16000038047 SOTTO TRUST EXPIRED 2016-04-14 2021-12-31 - 26 N SEWALLS POINT ROAD, STUART, FL, 34996
G16000038059 RAINVILLTRUST EXPIRED 2016-04-14 2021-12-31 - 26 N SEWALLS POINT ROAD, STUART, FL, 34996

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-03-18 - -
REGISTERED AGENT NAME CHANGED 2016-03-18 PROPERTY SLAVE LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-03-18
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-22
Florida Limited Liability 2012-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State