Search icon

MAGGIE EICKHOFF INTERIORS, LLC - Florida Company Profile

Company Details

Entity Name: MAGGIE EICKHOFF INTERIORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGGIE EICKHOFF INTERIORS, 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: 08 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L14000004070
FEI/EIN Number 46-4468256

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

Address: 143 Gulfstream Road, North Palm Beach, FL, 33408, US
Mail Address: 143 Gulfstream Road, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
scanlon margaret E Agent 143 Gulfstream Road, North Palm Beach, FL, 33408
Scanlon MARGARET E Manager 143 Gulfstream Road, North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-14 143 Gulfstream Road, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2019-10-14 143 Gulfstream Road, North Palm Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2019-10-14 scanlon, margaret Eickhoff -
REGISTERED AGENT ADDRESS CHANGED 2019-10-14 143 Gulfstream Road, North Palm Beach, FL 33408 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State