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. |
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 |
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 |
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 | - | - |
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