Search icon

WALLPAPER HANGER A PLUS LLC - Florida Company Profile

Company Details

Entity Name: WALLPAPER HANGER A PLUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALLPAPER HANGER A PLUS 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: 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: 20 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2020 (5 years ago)
Document Number: L04000005260
FEI/EIN Number 050594541

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

Address: 551 SE 27th WAY, Boynton Beach, FL, 33435, US
Mail Address: 551 SE 27th Way, Boynton Beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUIS KIRT B Manager 551 SE 27th WAY, BOYNTON BEACH, FL, 33435
MARQUIS KIRT B Agent 551 SE 27th WAY, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-10 - -
REGISTERED AGENT NAME CHANGED 2020-01-10 MARQUIS, KIRT B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 551 SE 27th WAY, 42A, BOYNTON BEACH, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 551 SE 27th WAY, 42A, Boynton Beach, FL 33435 -
CHANGE OF MAILING ADDRESS 2017-01-18 551 SE 27th WAY, 42A, Boynton Beach, FL 33435 -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-01-10
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State