Search icon

A. GENEREUX SIGNATURE INTERIORS, LLC

Company Details

Entity Name: A. GENEREUX SIGNATURE INTERIORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Apr 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Aug 2012 (13 years ago)
Document Number: L07000044675
FEI/EIN Number 208919261
Address: 804 SE 7th Street, Deerfield Beach, FL, 33441, US
Mail Address: 804 SE 7th Street, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Genereux ANGELA M Agent 804 SE 7th Street, Deerfield Beach, FL, 33441

Managing Member

Name Role Address
genereux ANGELA M Managing Member 804 SE 7th Street, deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000058395 V3D INTERIOR FURNISHINGS ACTIVE 2018-05-14 2028-12-31 No data 804 SE 7TH ST # 101, DEERFIELD BEACH, FL, 33441
G18000008313 V3D INTERIOR FURNISHINGS EXPIRED 2018-01-16 2023-12-31 No data 804 SE 7TH STREET, 101, DEERFIELD BEACH, FL, 33441
G10000095781 FLORALS BY FIORENTINO EXPIRED 2010-10-19 2015-12-31 No data 421 NE 11TH AVE, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-26 Genereux, ANGELA M No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 804 SE 7th Street, D 101, Deerfield Beach, FL 33441 No data
CHANGE OF MAILING ADDRESS 2017-04-10 804 SE 7th Street, D 101, Deerfield Beach, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 804 SE 7th Street, D 101, Deerfield Beach, FL 33441 No data
LC AMENDMENT 2012-08-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State