Search icon

BRIAN'S MOBILE AUTO COLORS LLC

Company Details

Entity Name: BRIAN'S MOBILE AUTO COLORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Oct 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000131230
FEI/EIN Number 46-1211292
Address: 3564 LASLO AVE, NORTH PORT, FL, 34287, US
Mail Address: 3564 LASLO AVE., NORTH PORT, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BATES BRIAN Agent 3564 LASLO AVE, NORTH PORT, FL, 34287

Managing Member

Name Role Address
Bates Brian Managing Member 3564 LASLO AVE, NORTH PORT, FL, 34287

Treasurer

Name Role Address
Bates Angela Treasurer 3564 LASLO AVE, NORTH PORT, FL, 34287

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000101394 COLORS ON PARADE EXPIRED 2012-10-17 2017-12-31 No data 3883 MAGARA TERRACE, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-28 3564 LASLO AVE, NORTH PORT, FL 34287 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 3564 LASLO AVE, NORTH PORT, FL 34287 No data
CHANGE OF MAILING ADDRESS 2017-09-05 3564 LASLO AVE, NORTH PORT, FL 34287 No data
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2012-10-16 BRIAN'S MOBILE AUTO COLORS LLC No data

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State