Search icon

ARCHITECTURAL ELEMENTS FLOORING, KITCHEN AND BATH, LLC - Florida Company Profile

Company Details

Entity Name: ARCHITECTURAL ELEMENTS FLOORING, KITCHEN AND BATH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARCHITECTURAL ELEMENTS FLOORING, KITCHEN AND BATH, 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: 28 Feb 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L06000021331
FEI/EIN Number 204403530

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

Address: 550 SW 12TH AVE, DEERFIELD BEACH, FL, 33442
Mail Address: 550 SW 12TH AVE, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELUCA GARY Managing Member 550 SW 12TH AVE, DEERFIELD BEACH, FL, 33442
DELUCA GARY Agent 550 SW 12TH AVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-08-11 DELUCA, GARY -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 550 SW 12TH AVE, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2008-04-30 550 SW 12TH AVE, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 550 SW 12TH AVE, DEERFIELD BEACH, FL 33442 -
LC AMENDMENT 2007-09-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001071482 TERMINATED 1000000282617 BROWARD 2012-12-19 2032-12-28 $ 1,613.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13001685388 LAPSED CACE-13-023184 BROWARD COUNTY 2012-03-21 2018-12-02 $16,915.54 BRESCIA & COMPANY, CPA'S, P.C., C/O WEINSTEIN, KAPLAN & COHEN, P.C., 1325 FRANKLIN AVENUE, SUITE 210, GARDEN CITY, NY 11530
J09002201100 LAPSED 502009CA016395XXXXMBAF CIR. CT. 15TH JUD. PALM BEACH 2009-10-20 2014-11-04 $112,329.62 FIRST BANK OF THE PALM BEACHES, 415 5TH STREET, WEST PALM BEACH, FL 33401

Documents

Name Date
CORLCMMRES 2008-09-15
Reg. Agent Change 2008-08-11
ANNUAL REPORT 2008-04-30
LC Amendment 2007-09-07
ANNUAL REPORT 2007-04-10
Off/Dir Resignation 2006-04-05
Florida Limited Liability 2006-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State