Search icon

ELEGANT DECOR BY GEORGE, LLC - Florida Company Profile

Company Details

Entity Name: ELEGANT DECOR BY GEORGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELEGANT DECOR BY GEORGE, 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: 08 Mar 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L06000024807
FEI/EIN Number 870765149

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

Address: 6639 WATERTON DR., RIVERVIEW, FL, 33578
Mail Address: 6639 WATERTON DR., RIVERVIEW, FL, 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYGERT GEORGE E President 6639 WATERTON DR, RIVERVIEW, FL, 33578
DYGERT MARY L Vice President 6639 WATERTON DR., RIVERVIEW, FL, 33578
DYGERT MARY L Agent 6639 WATERTON DR., RIVERVIEW, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08074700062 COMPLETE FITNESS & NUTRITION EXPIRED 2008-03-14 2013-12-31 - 6639 WATERTON DR, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-21 6639 WATERTON DR., RIVERVIEW, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-14 6639 WATERTON DR., RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2008-03-14 6639 WATERTON DR., RIVERVIEW, FL 33578 -
REGISTERED AGENT NAME CHANGED 2007-03-21 DYGERT, MARY L -

Documents

Name Date
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-03-21
Florida Limited Liability 2006-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State