Search icon

THE PAINT DEPOT LLC. - Florida Company Profile

Company Details

Entity Name: THE PAINT DEPOT LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PAINT DEPOT 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: 14 Dec 2017 (7 years ago)
Date of dissolution: 26 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2022 (3 years ago)
Document Number: L17000255714
FEI/EIN Number 82-3713235

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

Address: 911 E. Brandon Blvd., Brandon, FL, 33511, US
Mail Address: 911 E. Brandon Blvd., Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANLIER BENAN Managing Member 911 E. Brandon Blvd., Brandon, FL, 33511
SANLIER BENAN Agent 911 E. Brandon Blvd., Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000159657 PPG PAINT BRANDON ACTIVE 2021-12-02 2026-12-31 - 911 E BRANDON BLVD, BRANDON, FL, 33511
G21000004282 PPG PAINTS BRANDON ACTIVE 2021-01-09 2026-12-31 - 911 E. BRANDON BLVD., BRANDON, FL, 33511
G20000047116 JB CHEMICAL SUPPLIES ACTIVE 2020-04-29 2025-12-31 - 2806 NORTH 34TH ST, TAMPA, FL, 33605
G17000141249 BRANDON PAINTS AND AIRLESS EQUIPMENT EXPIRED 2017-12-26 2022-12-31 - 6528 US HWY. 302 SOUTH, STE: 105, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-03 911 E. Brandon Blvd., Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2021-05-03 911 E. Brandon Blvd., Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-03 911 E. Brandon Blvd., Brandon, FL 33511 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000068926 TERMINATED 1000000913449 HILLSBOROU 2022-01-24 2042-02-09 $ 6,709.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000455703 TERMINATED 1000000899886 HILLSBOROU 2021-08-27 2041-09-08 $ 1,114.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000347520 TERMINATED 1000000893428 HILLSBOROU 2021-07-07 2041-07-14 $ 7,388.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-26
AMENDED ANNUAL REPORT 2021-12-17
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2019-04-09
Florida Limited Liability 2017-12-14

Date of last update: 02 May 2025

Sources: Florida Department of State