Entity Name: | TRADEMARK COATINGS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Feb 2013 (12 years ago) |
Document Number: | L13000018743 |
FEI/EIN Number | 46-1951478 |
Address: | 235 W Brandon Blvd Suite 179, Brandon, FL, 33511, US |
Mail Address: | 235 W Brandon Blvd Suite 179, Brandon, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCHMEIER ROBERT | Agent | 235 W Brandon Blvd Suite 179, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
BUCHMEIER ROBERT | Manager | 235 W Brandon Blvd Suite 179, Brandon, FL, 33511 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000018623 | TRADEMARK L.L.C | EXPIRED | 2013-02-22 | 2018-12-31 | No data | 216 CRANBERRY LN, BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-03-19 | 235 W Brandon Blvd Suite 179, Brandon, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-19 | 235 W Brandon Blvd Suite 179, Brandon, FL 33511 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-19 | 235 W Brandon Blvd Suite 179, Brandon, FL 33511 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000148167 | ACTIVE | 20 CC 060231 | HILLSBOROUGH CO | 2020-12-08 | 2026-04-05 | $10,228.69 | R.K. HYDRO-VAC INC, 322 WYNDAM WAY, PIQUA, OH 45356 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State