Search icon

INTERIOR EXPRESSIONS DESIGN GROUP LLC - Florida Company Profile

Company Details

Entity Name: INTERIOR EXPRESSIONS DESIGN GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERIOR EXPRESSIONS DESIGN GROUP 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: 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: 13 Jun 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000085936
FEI/EIN Number 45-0532879

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 801 INGRAHAM AVE., HAINES CITY, FL, 33844, US
Mail Address: 801 INGRAHAM AVE., HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL JAYNE M Manager 801 INGRAHAM AVE., HAINES CITY, FL, 33844
HALL JAYNE Agent 151 E Main St, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 151 E Main St, HAINES CITY, FL 33844 -
REINSTATEMENT 2016-12-16 - -
REGISTERED AGENT NAME CHANGED 2016-12-16 HALL, JAYNE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000473233 TERMINATED 1000000750548 POLK 2017-07-14 2037-08-16 $ 1,001.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-12-16
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State