Search icon

CAROLE PUGLIESE INTERIORS, LLC - Florida Company Profile

Company Details

Entity Name: CAROLE PUGLIESE INTERIORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAROLE PUGLIESE 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: 24 Aug 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000062490
FEI/EIN Number 201787075

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

Address: 7813 WILTON CRESCENT CIRCLE, UNIVERSITY PARK, FL, 34201, US
Mail Address: 7813 WILSON CRESCENT CIRCLE, UNIVERSITY PARK, FL, 34201, US
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUGLIESE ANTHONY AMr Manager 7813 WILTON CRESCENT CIRCLE, UNIVERSITY PARK, FL, 34201
PUGLIESE CAROLE DMrs Agent 7813 WILTON CRESCENT CIRCLE, UNIVERSITY PARK, FL, 34201

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-23 PUGLIESE, CAROLE D, Mrs -
CHANGE OF PRINCIPAL ADDRESS 2013-01-14 7813 WILTON CRESCENT CIRCLE, UNIVERSITY PARK, FL 34201 -
CHANGE OF MAILING ADDRESS 2011-03-25 7813 WILTON CRESCENT CIRCLE, UNIVERSITY PARK, FL 34201 -
LC NAME CHANGE 2007-10-25 CAROLE PUGLIESE INTERIORS, LLC -

Documents

Name Date
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-08-27
ANNUAL REPORT 2011-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State