Search icon

THE PAINTED BOXX, LLC - Florida Company Profile

Company Details

Entity Name: THE PAINTED BOXX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PAINTED BOXX, 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: 11 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2014 (11 years ago)
Document Number: L13000098337
FEI/EIN Number 46-3149111

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

Address: 9071 Bonita Beach Rd SE, PO Box 1022, Bonita Springs, FL, 34133, US
Mail Address: 9071 Bonita Beach Rd SE, PO Box 1022, Bonita Springs, FL, 34133, US
ZIP code: 34133
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOXX TAMMY Managing Member 9071 Bonita Beach Rd SE, Bonita Springs, FL, 34133
BOXX TAMMY Agent 9071 Bonita Beach Rd SE, Bonita Springs, FL, 34133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 9071 Bonita Beach Rd SE, PO Box 1022, Bonita Springs, FL 34133 -
CHANGE OF MAILING ADDRESS 2024-03-26 9071 Bonita Beach Rd SE, PO Box 1022, Bonita Springs, FL 34133 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 9071 Bonita Beach Rd SE, PO Box 1022, Bonita Springs, FL 34133 -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000540795 LAPSED 14-CV-60599 DPG US COURTS SOUTHERN DISTRICT 2015-03-31 2020-05-06 $27,910.66 DAVID RAMIREZ, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State