Search icon

INTERIOR SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: INTERIOR SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERIOR SOLUTIONS 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: 30 Jun 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L04000048898
FEI/EIN Number NOT APPLICABLE

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

Address: 4416 CRAWFORDVILLE HIGHWAY, CRAWFORDVILLE, FL, 32327
Mail Address: 4416 CRAWFORDVILLE HIGHWAY, CRAWFORDVILLE, FL, 32327
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUYKENDALL BENNY F Managing Member 1704 NORMANDY BLVD., TALLAHASSEE, FL, 32303
MCINTYRE DUSTIN Managing Member 908 BARRIE AVE, TALLAHASSEE, FL, 32303
KUYKENDALL BENNY F Agent 24136 LANIER ST, TALLAHASSEE, FL, 32310

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2007-03-01 4416 CRAWFORDVILLE HIGHWAY, CRAWFORDVILLE, FL 32327 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-01 4416 CRAWFORDVILLE HIGHWAY, CRAWFORDVILLE, FL 32327 -
LC AMENDMENT 2007-03-01 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 24136 LANIER ST, TALLAHASSEE, FL 32310 -
NAME CHANGE AMENDMENT 2005-09-21 INTERIOR SOLUTIONS LLC -
CANCEL ADM DISS/REV 2005-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
LC Amendment 2007-03-01
ANNUAL REPORT 2006-04-28
REINSTATEMENT 2005-09-21
Name Change 2005-09-21
Florida Limited Liabilites 2004-06-30
Off/Dir Resignation 2004-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State