Entity Name: | WALL DECOR SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WALL DECOR SOLUTIONS, 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: | 24 Apr 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 21 Aug 2013 (12 years ago) |
Document Number: | L13000060104 |
FEI/EIN Number |
462631561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1191 E Newport Center Dr., Deerfield Beach, FL, 33442, US |
Mail Address: | 4300 Crystal Lake Drive, Deerfield Beach, FL, 33064, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CSG - CAPITAL SERVICES GROUP, INC. | Agent | - |
LIMA IGOR BRUNO R | Secretary | 3921 Crystal Lake Drive, Deerfield Beach, FL, 33064 |
LIMA JOSE ANGELO | Manager | 4300 Crystal Lake Drive, Deerfield Beach, FL, 33064 |
ROCHA LIMA MARIA ILDETE | Treasurer | 4300 Crystal Lake Drive, Deerfield Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 1191 E Newport Center Dr., STE 103, Deerfield Beach, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 1191 E Newport Center Dr., STE 103, Deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 1191 E Newport Center Dr., STE 103, Deerfield Beach, FL 33442 | - |
LC AMENDMENT | 2013-08-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State