Search icon

LMB PAINTING LLC - Florida Company Profile

Company Details

Entity Name: LMB PAINTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LMB PAINTING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Mar 2016 (9 years ago)
Date of dissolution: 22 Feb 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2023 (2 years ago)
Document Number: L16000046769
FEI/EIN Number 81-1580369

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

Address: 9841 WARM STONE ST, THONOTOSASSA, FL, 33592, US
Mail Address: 9841 WARM STONE ST, THONOTOSASSA, FL, 33592, US
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIDO LUIS E Manager 9841 WARM STONE ST, THONOTOSASSA, FL, 33592
DCM SERVICES CENTER, INC. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-02-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 7208 N Armenia Avenue, Tampa, FL 33604 -
REGISTERED AGENT NAME CHANGED 2020-06-25 DCM SERVICES CENTER INC -
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 9841 WARM STONE ST, THONOTOSASSA, FL 33592 -
CHANGE OF MAILING ADDRESS 2019-03-29 9841 WARM STONE ST, THONOTOSASSA, FL 33592 -

Documents

Name Date
LC Voluntary Dissolution 2023-02-22
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-10
Florida Limited Liability 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8870517702 2020-05-01 0455 PPP 9841 WARM STONE ST, THONOTOSASSA, FL, 33592-3348
Loan Status Date 2023-05-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8415
Loan Approval Amount (current) 8415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address THONOTOSASSA, HILLSBOROUGH, FL, 33592-3348
Project Congressional District FL-15
Number of Employees 4
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3460.17
Forgiveness Paid Date 2022-06-29
5490698504 2021-02-27 0455 PPS 9841 Warm Stone St, Thonotosassa, FL, 33592-3348
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14537
Loan Approval Amount (current) 14537
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 Thonotosassa, HILLSBOROUGH, FL, 33592-3348
Project Congressional District FL-15
Number of Employees 2
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14620.1
Forgiveness Paid Date 2021-09-29

Date of last update: 03 May 2025

Sources: Florida Department of State