Search icon

ROOM SERVICE INTERIORS & REDESIGN LLC - Florida Company Profile

Company Details

Entity Name: ROOM SERVICE INTERIORS & REDESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROOM SERVICE INTERIORS & REDESIGN 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: 06 Nov 2007 (17 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L07000112448
FEI/EIN Number 900386979

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

Address: 20720 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 20720 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERRIOTT DIANE Managing Member 221 AZALEA DRIVE, PANAMA CITY BEACH, FL, 32413
MERRIOTT PAUL Managing Member 221 AZALEA DRIVE, PANAMA CITY BEACH, FL, 32413
HAWKINS PAGE N Vice President 2430 RIVER GRAND DRIVE, BIRMINGHAM, AL, 35243
MERRIOTT DIANE I Agent 221 AZALEA DRIVE, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-10 20720 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2008-11-10 20720 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT NAME CHANGED 2008-11-10 MERRIOTT, DIANE I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2008-11-10
Florida Limited Liability 2007-11-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State