Search icon

MUNDA INTERIORS LLC

Company Details

Entity Name: MUNDA INTERIORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (5 years ago)
Document Number: L11000087842
FEI/EIN Number 452914551
Address: 1515 Main St., Sarasota, FL, 34236, US
Mail Address: 1515 Main St., Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Venter Werner J Agent 1515 Main St., Sarasota, FL, 34236

Manager

Name Role Address
VENTER WERNER Manager 1515 Main St., Sarasota, FL, 34236
SWART WERNHER Manager 1515 Main St., Sarasota, FL, 34236

Secretary

Name Role Address
SWART WERNHER Secretary 1515 Main St., Sarasota, FL, 34236

Treasurer

Name Role Address
VENTER WERNER Treasurer 1515 Main St., Sarasota, FL, 34236

Auth

Name Role Address
Sarnari Giuseppe Auth 1515 Main St., Sarasota, FL, 34236
Kores Brandon Auth 1515 Main St., Sarasota, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000075316 CUCINE RICCI ACTIVE 2017-07-13 2027-12-31 No data 1515 MAIN ST, SARASOTA, FL, 34236
G11000086441 CUCINE RICCI EXPIRED 2011-08-31 2016-12-31 No data 3084 TAMIAMI TRAIL N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-14 1515 Main St., Sarasota, FL 34236 No data
CHANGE OF MAILING ADDRESS 2016-05-14 1515 Main St., Sarasota, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2016-05-14 Venter, Werner J No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-14 1515 Main St., Sarasota, FL 34236 No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-27
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-05-14
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State