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