Entity Name: | SOUTH TRACE INTERIORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH TRACE 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. |
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: | 26 Mar 2014 (11 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 07 Jan 2021 (4 years ago) |
Document Number: | L14000049832 |
FEI/EIN Number |
46-5240809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1057 HARBOR VILLAS DR, NORTH Palm Beach, FL, 33408, US |
Mail Address: | 1057 HARBOR VILLAS DR, NORTH Palm Beach, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON TAYLOR | Manager | 1057 HARBOR VILLAS DR, NORTH Palm Beach, FL, 33408 |
WILSON TAYLOR | Agent | 1057 Harbor Villas Dr., North Palm Beach, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 1057 Harbor Villas Dr., North Palm Beach, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-08 | 1057 HARBOR VILLAS DR, NORTH Palm Beach, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2022-07-08 | 1057 HARBOR VILLAS DR, NORTH Palm Beach, FL 33408 | - |
LC AMENDMENT AND NAME CHANGE | 2021-01-07 | SOUTH TRACE INTERIORS, LLC | - |
LC NAME CHANGE | 2019-11-01 | SOUTH TRACE DESIGN, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2014-04-09 | INTUIT CONSULTING & DESIGN, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-13 |
LC Amendment and Name Change | 2021-01-07 |
ANNUAL REPORT | 2020-06-30 |
LC Name Change | 2019-11-01 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State