Entity Name: | ARIA HOME DECOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARIA HOME 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: | 21 Sep 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Dec 2022 (2 years ago) |
Document Number: | L12000121047 |
FEI/EIN Number |
461036749
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15390 County Road 565A, Groveland, FL, 34736, US |
Mail Address: | 2769 Southland St, St. Cloud, FL, 34772, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ CHRISTINE | Managing Member | 2769 Southland St, St. Cloud, FL, 34772 |
Morales Carmelo | Auth | 2769 Southland St., St. Cloud, FL, 34772 |
SUAREZ CHRISTINE | Agent | 2769 Southland St, St.Cloud, FL, 34772 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000102857 | RIGO TILE HOME DECOR | EXPIRED | 2012-10-23 | 2017-12-31 | - | 307 N HWY 27 SUITE D, MINNEOLA, FL, 34715 |
G12000100909 | REGAL TILE HOME DECOR | EXPIRED | 2012-10-16 | 2017-12-31 | - | 2039 FLORIDA SOAPBERRY BLVD, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-13 | 15390 County Road 565A, Suite E, Groveland, FL 34736 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-13 | 2769 Southland St, St.Cloud, FL 34772 | - |
REINSTATEMENT | 2022-12-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-26 | SUAREZ, CHRISTINE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-21 | 15390 County Road 565A, Suite E, Groveland, FL 34736 | - |
REINSTATEMENT | 2014-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-01-22 |
REINSTATEMENT | 2022-12-26 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State