Search icon

COLORS BY THE BAY, LLC - Florida Company Profile

Company Details

Entity Name: COLORS BY THE BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLORS BY THE BAY, 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: 28 Jun 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000169687
FEI/EIN Number 84-2257479

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

Address: 2317 Rothenfeld Ct, Land o Lakes, FL, 34639, US
Mail Address: 2317 Rothenfeld Ct, Land o Lakes, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Powell Lemar ESr. Owne 2317 Rothenfeld Ct, Land o Lakes, FL, 34639
Powell Lemar ESr. Agent 2317 Rothenfeld Ct, Land o Lakes, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-06 2317 Rothenfeld Ct, Land o Lakes, FL 34639 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-06 2317 Rothenfeld Ct, Land o Lakes, FL 34639 -
CHANGE OF MAILING ADDRESS 2022-10-06 2317 Rothenfeld Ct, Land o Lakes, FL 34639 -
REGISTERED AGENT NAME CHANGED 2022-10-06 Powell, Lemar E, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000508477 ACTIVE 1000000899814 HILLSBOROU 2021-08-26 2041-10-06 $ 3,509.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2022-10-06
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-04-23
Florida Limited Liability 2019-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State