Search icon

EMPORIUM DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: EMPORIUM DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMPORIUM DESIGN, 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: 11 Mar 2014 (11 years ago)
Document Number: L14000040333
FEI/EIN Number 46-5050208

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

Address: 4295 11th Ave SW, NAPLES, FL, 34116
Mail Address: 4295 11th Ave SW, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZARAZA LUCIAN Manager 4295 11th Ave SW, NAPLES, FL, 34116
Cojocariu Liliana G Manager 4295 11th Ave SW, NAPLES, FL, 34116
ZARAZA LUCIAN Agent 4295 11th Ave SW, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000078701 EMPORIUM DESIGN & RENOVATION EXPIRED 2017-07-22 2022-12-31 - 4295 11TH AVE SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-09-21 4295 11th Ave SW, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2015-09-21 4295 11th Ave SW, NAPLES, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-21 4295 11th Ave SW, NAPLES, FL 34116 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State