Search icon

C DECOR, LLC - Florida Company Profile

Company Details

Entity Name: C DECOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C DECOR, 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: 23 Nov 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Aug 2016 (9 years ago)
Document Number: L04000084994
FEI/EIN Number 208430073

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

Address: 1400 VILLAGE SQUARE BLVD., #3-245, TALLAHASSEE, FL, 32312, US
Mail Address: 1400 VILLAGE SQUARE BLVD., #3-245, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLY URSULA L Manager 1400 VILLAGE SQUARE BLVD., TALLAHASSEE, FL, 32312
BOHATCH JOHN S Agent 7301 SOUTHWEST 57TH COURT, SOUTH MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000019715 CURATED COWGIRL ACTIVE 2024-02-05 2029-12-31 - 1400 VILLAGE SQUARE BLVD, SUITE 3-245, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-19 1400 VILLAGE SQUARE BLVD., #3-245, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2016-02-19 1400 VILLAGE SQUARE BLVD., #3-245, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2009-03-17 BOHATCH, JOHN S -
REGISTERED AGENT ADDRESS CHANGED 2009-03-17 7301 SOUTHWEST 57TH COURT, SUITE 560, SOUTH MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-24
LC Amendment 2016-08-29
ANNUAL REPORT 2016-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State