Search icon

R & E INTERIORS LLC - Florida Company Profile

Company Details

Entity Name: R & E INTERIORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & E INTERIORS 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: 27 Jan 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000007403
FEI/EIN Number 200652159

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

Address: 337 Tindel Camp Road, Lake Wales, FL, 33898, US
Mail Address: 337 Tindel Camp Road, Lake Wales, FL, 33898, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIS WILLIAM R Manager 337 Tindel Camp Road, Lake Wales, FL, 33898
GRIFFIS WILLIAM R Agent 337 Tindel Camp Road, Lake Wales, FL, 33898

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 337 Tindel Camp Road, Lake Wales, FL 33898 -
CHANGE OF MAILING ADDRESS 2014-04-03 337 Tindel Camp Road, Lake Wales, FL 33898 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 337 Tindel Camp Road, Lake Wales, FL 33898 -
REINSTATEMENT 2012-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-31 - -
REGISTERED AGENT NAME CHANGED 2010-01-31 GRIFFIS, WILLIAM R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-10-06 - -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-24
REINSTATEMENT 2012-04-27
REINSTATEMENT 2010-01-31
ANNUAL REPORT 2008-06-15
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-05-16
ANNUAL REPORT 2006-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State