Search icon

510 DECOR, LLC - Florida Company Profile

Company Details

Entity Name: 510 DECOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

510 DECOR, 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: 08 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2016 (9 years ago)
Document Number: L12000061720
FEI/EIN Number 455235373

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

Address: 16209 Eustis Place, UMATILLA, FL, 32784, US
Mail Address: 16209 Eustis Place, UMATILLA, FL, 32784, US
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASGATT LESLIE D Manager 16209 EUSTIS PLACE, UMATILLA, FL, 32784
WASGATT LESLIE D Agent 16209 EUSTIS PLACE, UMATILLA, FL, 32784

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000136188 THE DONA VISTA MARKET ACTIVE 2021-10-10 2026-12-31 - 16209 EUSTIS PL, UMATILLA, FL, 32784

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 16209 Eustis Place, UMATILLA, FL 32784 -
CHANGE OF MAILING ADDRESS 2016-01-28 16209 Eustis Place, UMATILLA, FL 32784 -
REGISTERED AGENT NAME CHANGED 2016-01-28 WASGATT, LESLIE D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 16209 EUSTIS PLACE, UMATILLA, FL 32784 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-01-28
ANNUAL REPORT 2014-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State