Search icon

COLORED CONTACTS LC.

Company Details

Entity Name: COLORED CONTACTS LC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 12 Sep 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2014 (10 years ago)
Document Number: L97000001011
FEI/EIN Number 59-3468037
Address: 1618 Alder Way, BRANDON, FL 33510
Mail Address: P.O. Box 35, Point Pleasant, PA 18950
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KING, SHARON L Agent 718 W. M.L.KING BLVD., SEFFNER, FL 33510

Managing Member

Name Role Address
HUNTER, DIANE L Managing Member 4941- B. RIVER ROAD, POINT PLEASANT, PA 18950
KING, SHARON L Managing Member 718 W. M.L. KING BLVD, SEFFNER, FL 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 1618 Alder Way, BRANDON, FL 33510 No data
CHANGE OF MAILING ADDRESS 2022-04-25 1618 Alder Way, BRANDON, FL 33510 No data
REGISTERED AGENT NAME CHANGED 2022-04-25 KING, SHARON L No data
REINSTATEMENT 2014-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-08 718 W. M.L.KING BLVD., SEFFNER, FL 33510 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000007493 TERMINATED 1000000301732 LEON 2012-12-06 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State