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 |
Name | Role | Address |
---|---|---|
Venter Werner J | Agent | 1515 Main St., Sarasota, FL, 34236 |
Name | Role | Address |
---|---|---|
VENTER WERNER | Manager | 1515 Main St., Sarasota, FL, 34236 |
SWART WERNHER | Manager | 1515 Main St., Sarasota, FL, 34236 |
Name | Role | Address |
---|---|---|
SWART WERNHER | Secretary | 1515 Main St., Sarasota, FL, 34236 |
Name | Role | Address |
---|---|---|
VENTER WERNER | Treasurer | 1515 Main St., Sarasota, FL, 34236 |
Name | Role | Address |
---|---|---|
Sarnari Giuseppe | Auth | 1515 Main St., Sarasota, FL, 34236 |
Kores Brandon | Auth | 1515 Main St., Sarasota, FL, 34236 |
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 |
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 |
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