Search icon

BRUCE MAIR INTERIOR DESIGN LLC - Florida Company Profile

Company Details

Entity Name: BRUCE MAIR INTERIOR DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRUCE MAIR INTERIOR DESIGN 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: 12 Jan 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000003259
FEI/EIN Number 200582023

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

Address: 11841 PALM BEACH BLVD. # 117, FORT MYERS, FL, 33905
Mail Address: 11841 PALM BEACH BLVD. # 117, FORT MYERS, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAIR BRUCE L Owner 11841 PALM BCH BLVD 117, FORT MYERS, FL, 33905
WATSON HAROLD W Owner 11841 PALM BCH BLVD 117, FORT MYERS, FL, 33905
WATSON HAROLD Agent 11841 PALM BEACH BLVD. # 117, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2010-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-08 11841 PALM BEACH BLVD. # 117, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2010-04-08 11841 PALM BEACH BLVD. # 117, FORT MYERS, FL 33905 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-08 11841 PALM BEACH BLVD. # 117, FORT MYERS, FL 33905 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-11
REINSTATEMENT 2010-04-08
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State