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