Search icon

COLORS PAINTING CONTRACTORS, LLC. - Florida Company Profile

Company Details

Entity Name: COLORS PAINTING CONTRACTORS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLORS PAINTING CONTRACTORS, 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: 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: 18 Mar 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Jun 2017 (8 years ago)
Document Number: L13000040933
FEI/EIN Number 462331210

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

Address: 3905 TAMPA RD, OLDSMAR, FL, 34677, US
Mail Address: 3905 TAMPA RD, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARAVITO JIMMY A Managing Member 3905 TAMPA RD, OLDSMAR, FL, 34677
HERNANDEZ-GARAVITO PAOLA A Managing Member 3905 TAMPA RD, OLDSMAR, FL, 34677
GARAVITO JIMMY A Agent 3905 TAMPA RD, OLDSMAR, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000062351 EXCELLENCE UNION EXPIRED 2013-06-20 2018-12-31 - 12036 ABBYWOOD LANE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-06-26 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-26 3905 TAMPA RD, SUITE 61, OLDSMAR, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-05 3905 TAMPA RD, SUITE 61, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2017-06-05 3905 TAMPA RD, SUITE 61, OLDSMAR, FL 34677 -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-04
CORLCRACHG 2017-06-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4450868606 2021-03-18 0455 PPP 12036 Abbywood Ln, Tampa, FL, 33626-2545
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33626-2545
Project Congressional District FL-14
Number of Employees 4
NAICS code 238320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10142.92
Forgiveness Paid Date 2022-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State