Search icon

TRADEMARK COATINGS L.L.C.

Company Details

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

Agent

Name Role Address
BUCHMEIER ROBERT Agent 235 W Brandon Blvd Suite 179, Brandon, FL, 33511

Manager

Name Role Address
BUCHMEIER ROBERT Manager 235 W Brandon Blvd Suite 179, Brandon, FL, 33511

Fictitious Names

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

Events

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

Debts

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

Documents

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