Search icon

LAURA ALLYSON INTERIORS, LLC - Florida Company Profile

Company Details

Entity Name: LAURA ALLYSON INTERIORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAURA ALLYSON 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: 14 Feb 2006 (19 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: L06000015931
FEI/EIN Number 562537762

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

Address: 223 Nicole Forest Drive, Santa Rosa Beach, FL, 32459, US
Mail Address: 223 Nicole Forest Drive, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUNNELS LAURA A Manager 223 Nicole Forest Drive, Santa Rosa Beach, FL, 32459
RUNNELS LAURA A Agent 223 Nicole Forest Drive, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-26 223 Nicole Forest Drive, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2020-01-26 223 Nicole Forest Drive, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-26 223 Nicole Forest Drive, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2008-01-04 RUNNELS, LAURA A -
LC NAME CHANGE 2007-01-31 LAURA ALLYSON INTERIORS, LLC -

Documents

Name Date
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State