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. |
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 |
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 |
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 |
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 | - |
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