Search icon

ARIA HOME DECOR, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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