Search icon

WALL DECOR SOLUTIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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