Entity Name: | DIANA SCHULTZ DECOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIANA SCHULTZ DECOR, 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: | 07 Sep 2007 (18 years ago) |
Date of dissolution: | 29 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jun 2020 (5 years ago) |
Document Number: | L07000092057 |
FEI/EIN Number |
320214381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1612 CAMPBELL AVE, ORLANDO, FL, 32806 |
Mail Address: | 1612 CAMPBELL AVE, ORLANDO, FL, 32806 |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHULTZ DIANA RMGMR | Managing Member | 1612 CAMPBELL AVE, ORLANDO, FL, 32806 |
SCHULTZ DIANA | Agent | 1612 CAMPBELL AVE, ORLANDO, FL, 32806 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08287900393 | GREEN AND HEALTHY HOMES | EXPIRED | 2008-10-13 | 2013-12-31 | - | 3454 LILA DRIVE, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-29 | - | - |
REINSTATEMENT | 2014-03-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-13 | 1612 CAMPBELL AVE, ORLANDO, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 2014-03-13 | 1612 CAMPBELL AVE, ORLANDO, FL 32806 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-13 | 1612 CAMPBELL AVE, ORLANDO, FL 32806 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-29 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-03-13 |
ANNUAL REPORT | 2012-02-28 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State