Search icon

PLASTIC HOUSE DECOR LLC - Florida Company Profile

Company Details

Entity Name: PLASTIC HOUSE DECOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLASTIC HOUSE DECOR 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: 17 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L14000112780
FEI/EIN Number 47-1587083

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

Address: 5815 S Olive Ave, West Palm Beach, FL, 33405, US
Mail Address: 5815 SOUTH OLIVE AVE, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADMER MEDAD Manager 5815 SOUTH OLIVE AVE, WEST PALM BEACH, FL, 33405
Radmer Medad Agent 5815 SOUTH OLIVE AVE, WEST PALM BEACH, FL, 33405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000091430 STARBOARD FENCES EXPIRED 2018-08-16 2023-12-31 - 5815 S OLIVE AVE, WEST PALM BEACH, FL, 33405
G14000094856 CHICUP YOUR HOME EXPIRED 2014-09-16 2019-12-31 - 5815 SOUTH OLIVE AVE, WEST PALM BEACH, FL, 33405
G14000083734 CHIC SETTER ACTIVE 2014-08-13 2029-12-31 - 5815 SOUTH OLIVE AVE, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 - -
REGISTERED AGENT NAME CHANGED 2023-09-29 Radmer, Medad -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 5815 S Olive Ave, West Palm Beach, FL 33405 -
LC AMENDMENT 2018-12-11 - -
CHANGE OF MAILING ADDRESS 2018-12-11 5815 S Olive Ave, West Palm Beach, FL 33405 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-06-13
LC Amendment 2018-12-11
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State