Search icon

DECOR CARPENTRY LLC

Company Details

Entity Name: DECOR CARPENTRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2010 (14 years ago)
Document Number: L06000121528
FEI/EIN Number 450548329
Address: 3575 SOUTHSIDE BLVD., JACKSONVILLE, FL, 32216, US
Mail Address: 23 Seatrout st, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
VICZIAN NIKOLETTA Agent 23 Seatrout st, PONTE VEDRA, FL, 32082

Managing Member

Name Role Address
VICZIAN NIKOLETTA Managing Member 23 Seatrout st, PONTE VEDRA, FL, 32082
SALAMON ATTILA Managing Member 23 Seatrout st, PONTE VEDRA, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000083743 FILIGREE CAKE DESIGN ACTIVE 2020-07-16 2025-12-31 No data 23 SEATROUT ST, PONTE VEDRA BEACH, FL, 32082
G13000006809 PRISTINE CLEAN EXPIRED 2013-01-18 2018-12-31 No data 695 A1A N #92, PONTE VEDRA BEACH, FL, 32082
G12000073244 FILIGREE CAKE DESIGN EXPIRED 2012-07-23 2017-12-31 No data 695 A1A N #92, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-01-08 3575 SOUTHSIDE BLVD., JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 23 Seatrout st, PONTE VEDRA, FL 32082 No data
REINSTATEMENT 2010-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-14 3575 SOUTHSIDE BLVD., JACKSONVILLE, FL 32216 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000218836 ACTIVE 1000000922257 ST JOHNS 2022-04-29 2032-05-04 $ 772.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State