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