Search icon

DECOR FOUR U, LLC - Florida Company Profile

Company Details

Entity Name: DECOR FOUR U, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DECOR FOUR U, 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: 18 Jul 2014 (11 years ago)
Document Number: L14000114321
FEI/EIN Number 47-1346700

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

Address: 1350 River Reach Dr. apt 517, Ft Lauderdale, OH, 33315, US
Mail Address: 1350 River Reach Dr. apt 517, Ft Lauderdale, OH, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONOMO ANGELIQUE Manager 2875 Via Venezia, Deerfield Beach, FL, 33442
BONOMO ANGELIQUE Agent 2875 Via Venezia, Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000082611 DECORATING DEN INTERIORS EXPIRED 2014-08-12 2019-12-31 - 15190 SW 16TH ST, WESTON, FL, 33326
G14000078375 DECOR4YOU EXPIRED 2014-07-30 2019-12-31 - 15190 SW 16TH ST, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-11 1350 River Reach Dr. apt 517, Ft Lauderdale, OH 33315 -
CHANGE OF MAILING ADDRESS 2024-07-11 1350 River Reach Dr. apt 517, Ft Lauderdale, OH 33315 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 2875 Via Venezia, Deerfield Beach, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State