Entity Name: | DONE RIGHT INTERIOR REMODELING, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
DONE RIGHT INTERIOR REMODELING, 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: | 20 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 May 2024 (10 months ago) |
Document Number: | L12000081814 |
FEI/EIN Number |
46-0664972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1121 S. MILITARY TRAIL, SUITE 412, DEERFIELD BEACH, FL 33442 |
Mail Address: | 171 Penn Way, Fort Lauderdale, FL 33312 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ, ILDEFONSO | Agent | 1121 S Military Trail, Suite 412, Deerfield Beach, FL 33442 |
Martinez, Ildefonso | Chief Executive Officer | 1121 S. MILITARY TRAIL, SUITE 412 DEERFIELD BEACH, FL 33442 |
Lopez-Martinez, Priscillia | Authorized Member | 1121 S. MILITARY TRAIL, SUITE 412 DEERFIELD BEACH, FL 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2019-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-12 | 1121 S Military Trail, Suite 412, Deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2017-04-12 | 1121 S. MILITARY TRAIL, SUITE 412, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-08 | MARTINEZ, ILDEFONSO | - |
REINSTATEMENT | 2016-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-01-31 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-10 |
ANNUAL REPORT | 2022-07-20 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-06-22 |
REINSTATEMENT | 2019-10-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-12 |
REINSTATEMENT | 2016-11-08 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-01-31 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State