Search icon

CL COATINGS, LLC

Company Details

Entity Name: CL COATINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 28 Jul 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: M04000003029
FEI/EIN Number 201396269
Mail Address: 600 Galleria Pkwy SE, Atlanta, GA, 30339, US
Address: 2607 N. Grandview, Suite 130, Waukesha, WI, 53188, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Lee Steven Vice President 600 Galleria Pkwy SE, Atlanta, GA, 30339

Secretary

Name Role Address
Richards Roald A Secretary 600 Galleria Pkwy SE, Atlanta, GA, 30339

Auth

Name Role Address
North American Coatings, LLC Auth 600 Galleria Pkwy SE, Atlanta, GA, 30339

Director

Name Role Address
Heath Robert D Director 600 Galleria Pkwy SE, Atlanta, GA, 30339

President

Name Role Address
Brush Graham President 600 Galleria Pkwy SE, Atlanta, GA, 30339

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-04-27 2607 N. Grandview, Suite 130, Waukesha, WI 53188 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 2607 N. Grandview, Suite 130, Waukesha, WI 53188 No data
REINSTATEMENT 2008-02-21 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000607978 TERMINATED 1000000794748 POLK 2018-08-20 2038-08-29 $ 4,016.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J12000992050 TERMINATED 1000000363032 POLK 2012-10-19 2032-12-14 $ 8,150.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-01-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State