Entity Name: | BTS INTERIOR DESIGNS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BTS INTERIOR DESIGNS, 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: | 28 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2019 (5 years ago) |
Document Number: | L14000034106 |
FEI/EIN Number |
46-4873264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3831 Arbor Mill Circle, Orange Park, FL, 32065, US |
Mail Address: | 3831 Arbor Mill Circle, Orange Park, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TATE BRENDA | Director | 3831 Arbor Mill Circle, Orange Park, FL, 32065 |
TATE BRENDA | Agent | 3831 Arbor Mill Circle, Orange Park, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-28 | 3831 Arbor Mill Circle, Orange Park, FL 32065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-28 | 3831 Arbor Mill Circle, Orange Park, FL 32065 | - |
CHANGE OF MAILING ADDRESS | 2018-03-28 | 3831 Arbor Mill Circle, Orange Park, FL 32065 | - |
REINSTATEMENT | 2015-12-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-18 | TATE, BRENDA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-07-16 |
ANNUAL REPORT | 2020-01-16 |
REINSTATEMENT | 2019-10-03 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-12-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State