Search icon

ELLIOTT DESIGN AND INTERIORS, LLC - Florida Company Profile

Company Details

Entity Name: ELLIOTT DESIGN AND INTERIORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELLIOTT DESIGN AND INTERIORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jun 2008 (17 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 22 Jun 2015 (10 years ago)
Document Number: L08000059995
FEI/EIN Number 262822475

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

Address: 5401 TAYLOR ROAD, SUITE 4, NAPLES, FL, 34109, US
Mail Address: 4057 BELAIR LN, NAPLES, FL, 34103, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARK H. MULLER, P.A. Agent -
MARZUCCO MICHELLE D Auth 4057 BELAIR LN, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000078410 ECRU & EBONY DESIGN EXPIRED 2017-07-21 2022-12-31 - 5401 TAYLOR ROAD #4, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 5401 TAYLOR ROAD, SUITE 4, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2018-04-29 5401 TAYLOR ROAD, SUITE 4, NAPLES, FL 34109 -
LC DISSOCIATION MEM 2015-06-22 - -
LC STMNT OF RA/RO CHG 2015-06-22 - -
REGISTERED AGENT NAME CHANGED 2015-06-22 MARK H. MULLER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-06-22 5150 TAMIAMI TRAIL NORTH, UNIT 303, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-30
CORLCDSMEM 2015-06-22

Date of last update: 02 Jun 2025

Sources: Florida Department of State