Search icon

ORNATE INTERIORS L.L.C. - Florida Company Profile

Company Details

Entity Name: ORNATE INTERIORS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORNATE INTERIORS L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2024 (7 months ago)
Document Number: L03000057208
FEI/EIN Number 841704414

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

Address: 611 E HOLLYWOOD BLVD., MARY ESTHER, FL, 32569
Mail Address: 611 E HOLLYWOOD BLVD., MARY ESTHER, FL, 32569
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EFRE-PEREZ ALEJO M Managing Member 611 E HOLLYWOOD BLVD., MARY ESTHER, FL, 32569
EFRE-PEREZ ALEJO Agent 611 E HOLLYWOOD BLVD., MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-30 EFRE-PEREZ, ALEJO -
REINSTATEMENT 2024-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 611 E HOLLYWOOD BLVD., MARY ESTHER, FL 32569 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 611 E HOLLYWOOD BLVD., MARY ESTHER, FL 32569 -
CHANGE OF MAILING ADDRESS 2010-04-22 611 E HOLLYWOOD BLVD., MARY ESTHER, FL 32569 -
CANCEL ADM DISS/REV 2010-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2024-09-30
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-10

Date of last update: 03 May 2025

Sources: Florida Department of State