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. |
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 |
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 |
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 | - | - |
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