Search icon

THE PAINT DEPOT LLC.

Company Details

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

Agent

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

Managing Member

Name Role Address
SANLIER BENAN Managing Member 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 No data 911 E BRANDON BLVD, BRANDON, FL, 33511
G21000004282 PPG PAINTS BRANDON ACTIVE 2021-01-09 2026-12-31 No data 911 E. BRANDON BLVD., BRANDON, FL, 33511
G20000047116 JB CHEMICAL SUPPLIES ACTIVE 2020-04-29 2025-12-31 No data 2806 NORTH 34TH ST, TAMPA, FL, 33605
G17000141249 BRANDON PAINTS AND AIRLESS EQUIPMENT EXPIRED 2017-12-26 2022-12-31 No data 6528 US HWY. 302 SOUTH, STE: 105, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-03 911 E. Brandon Blvd., Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2021-05-03 911 E. Brandon Blvd., Brandon, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-03 911 E. Brandon Blvd., Brandon, FL 33511 No data

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 Feb 2025

Sources: Florida Department of State