Search icon

DECOR HOME ACCESSORIES LLC - Florida Company Profile

Company Details

Entity Name: DECOR HOME ACCESSORIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DECOR HOME ACCESSORIES 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: 23 Feb 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000020150
FEI/EIN Number 271993683

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

Address: 361 8TH STREET, --, JERSEY CITY, NJ, 07302, US
Mail Address: 361 8TH STREET, --, JERSEY CITY, NJ, 07302, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMANUS ROBERT K Managing Member 1521 ALTON ROAD #794, MIAMI BEACH, FL, 33139
MCMANUS ROBERT K Agent 1521 ALTON ROAD, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000031964 KENNY MACK DESIGNS EXPIRED 2010-04-09 2015-12-31 - 1521 ALTON ROAD, #794, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-10 361 8TH STREET, --, JERSEY CITY, NJ 07302 -
CHANGE OF MAILING ADDRESS 2016-05-10 361 8TH STREET, --, JERSEY CITY, NJ 07302 -
REGISTERED AGENT NAME CHANGED 2016-05-10 MCMANUS, ROBERT KENNETH -

Documents

Name Date
ANNUAL REPORT 2017-03-04
LC Amendment 2016-05-10
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-04-29
Florida Limited Liability 2010-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State