Search icon

DONE RIGHT INTERIOR REMODELING, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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