Entity Name: | INTERIOR SOLUTIONS 4 - U, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTERIOR SOLUTIONS 4 - U, 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 Jan 2009 (16 years ago) |
Date of dissolution: | 06 Jan 2016 (9 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Jan 2016 (9 years ago) |
Document Number: | L09000001673 |
FEI/EIN Number |
264074433
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2293 US HIGHWAY 92 E, PLANT CITY, FL, 33563, US |
Mail Address: | 2293 US HIGHWAY 92 E, PLANT CITY, FL, 33563, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURNSED ANNETTE M | Manager | 2837 HAMMOCK DRIVE, PLANT CITY, FL, 33566 |
BURNSED ANNETTE | Agent | 2293 US HIGHWAY 92 E, PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2016-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-03 | 2293 US HIGHWAY 92 E, PLANT CITY, FL 33563 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-03 | 2293 US HIGHWAY 92 E, PLANT CITY, FL 33563 | - |
CHANGE OF MAILING ADDRESS | 2012-02-03 | 2293 US HIGHWAY 92 E, PLANT CITY, FL 33563 | - |
REGISTERED AGENT NAME CHANGED | 2010-11-18 | BURNSED, ANNETTE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000591762 | TERMINATED | 1000000691044 | HILLSBOROU | 2015-08-15 | 2026-09-09 | $ 130.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J15000768768 | TERMINATED | 1000000686171 | HILLSBOROU | 2015-07-09 | 2035-07-15 | $ 10,423.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2016-01-06 |
ANNUAL REPORT | 2014-04-08 |
REINSTATEMENT | 2013-10-10 |
ANNUAL REPORT | 2012-03-19 |
Reg. Agent Change | 2012-02-03 |
ANNUAL REPORT | 2011-02-28 |
ADDRESS CHANGE | 2010-11-29 |
Reg. Agent Change | 2010-11-18 |
ANNUAL REPORT | 2010-04-28 |
CORLCMMRES | 2009-11-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State