Entity Name: | ARCHITECTURAL EUROPEAN STUCCO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARCHITECTURAL EUROPEAN STUCCO 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 Jun 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L06000059226 |
FEI/EIN Number |
205084136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1811 JEFFERSON ST, APT 303, HOLLYWOOD, FL, 33020, US |
Mail Address: | 1811 JEFFERSON ST, APT 303, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GODJA GHEORGE | Manager | 1811 JEFFERSON ST APT 303, HOLLYWOOD, FL, 33020 |
GODJA GHEORGHE | Agent | 1811 JEFFERSON ST, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2016-08-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-03 | GODJA, GHEORGHE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-28 | 1811 JEFFERSON ST, APT 303, HOLLYWOOD, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 1811 JEFFERSON ST, APT 303, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 1811 JEFFERSON ST, APT 303, HOLLYWOOD, FL 33020 | - |
REINSTATEMENT | 2009-07-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-01 |
REINSTATEMENT | 2016-08-03 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State