Search icon

E D I PAINTING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: E D I PAINTING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

E D I PAINTING SERVICES 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: 22 Jun 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000154137
FEI/EIN Number 37-1903119

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

Address: 2612 E 112TH AVENUE, TAMPA, FL 33612
Mail Address: 2612 E 112TH AVENUE, TAMPA, FL 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRALES ARELLANO, EDI Agent 2612 E 112TH AVENUE, TAMPA, FL 33612
CABRALES, EDI Manager 2612 E 112TH AVENUE, TAMPA, FL 33612
CABRALES, JAIME Authorized Member 2612 E 112TH AVE, TAMPA, FL 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-10-18 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-22 2612 E 112TH AVENUE, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-22 2612 E 112TH AVENUE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2019-03-22 2612 E 112TH AVENUE, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2019-03-22 CABRALES ARELLANO, EDI -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000175511 ACTIVE 1000000984152 HILLSBOROU 2024-03-21 2034-03-27 $ 360.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000604235 ACTIVE 1000000907288 HILLSBOROU 2021-11-15 2031-11-24 $ 811.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000636971 TERMINATED 19-256-D3 LEON 2021-10-13 2026-12-15 $1,340.53 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J21000636930 ACTIVE 19-256-D3 LEON 2021-10-13 2026-12-15 $1,340.53 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2022-10-24
LC Amendment 2021-10-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-22
Florida Limited Liability 2018-06-22

Date of last update: 17 Feb 2025

Sources: Florida Department of State