Search icon

THE DECORATIVE INTERIOR GOODS STORE, LLC - Florida Company Profile

Company Details

Entity Name: THE DECORATIVE INTERIOR GOODS STORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DECORATIVE INTERIOR GOODS STORE, 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: 09 Aug 2005 (20 years ago)
Date of dissolution: 08 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: L05000078505
FEI/EIN Number 203279445

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

Address: 13941 SW 86 CT, PALMETTO BAY, FL, 33158
Mail Address: 13941 SW 86 CT, PALMETTO BAY, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATUS LESLIE Manager 13941 SW 86 CT, MIAMI, FL, 33158
MATUS JUDITH Manager 10 Edgewater Dr, MIAMI, FL, 33133
SITTERSON CURTIS H Agent 2200 MUSEUM TOWER, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000072429 DIGS EXPIRED 2012-07-19 2017-12-31 - 13941 SW 86 CT, PALMETTO BAY, FL, 33158

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-08 - -
CHANGE OF MAILING ADDRESS 2013-01-29 13941 SW 86 CT, PALMETTO BAY, FL 33158 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-06 13941 SW 86 CT, PALMETTO BAY, FL 33158 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-08
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State