Entity Name: | INTERIORS BY G, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTERIORS BY G, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Nov 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000147256 |
FEI/EIN Number |
461447422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6671 W. Indiantown Rd,, Jupiter, FL, 33458, US |
Mail Address: | 6671 W. Indiantown Rd,, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DI STADIO GIOVANNI | Manager | 6671 W. Indiantown Rd,, Jupiter, FL, 33458 |
DI STADIO GIOVANNI | Agent | 6671 W. Indiantown Rd,, Jupiter, FL, 33458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000114169 | GIOVANNI DI STADIO DESIGNS | EXPIRED | 2012-11-29 | 2017-12-31 | - | 638 N. US HWY. 1, SUITE 159, TEQUESTA, FL, 33469 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-11 | 6671 W. Indiantown Rd,, Ste 50-170, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2020-02-11 | 6671 W. Indiantown Rd,, Ste 50-170, Jupiter, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-11 | 6671 W. Indiantown Rd,, Ste 50-170, Jupiter, FL 33458 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State