Search icon

LUNARDI DECOR LLC - Florida Company Profile

Company Details

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

LUNARDI 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Dec 2014 (10 years ago)
Date of dissolution: 06 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2024 (5 months ago)
Document Number: L14000195102
FEI/EIN Number 47-2646618

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

Address: 6401 E ROGER CIRCLE, 7, BOCA RATON, FL, 33487, US
Mail Address: 6401 E ROGERS CIRCLE, Suite 7, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lunardi Vanessa Manager 6401 E ROGERS CIRCLE, BOCA RATON, FL, 33487
Lunardi Leandro Manager 6401 E ROGERS CIRCLE, BOCA RATON, FL, 33487
LUNARDI VANESSA Agent 6401 E ROGERS CIRCLE, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000000757 VICTORIA FAUX FINISH EXPIRED 2015-01-04 2020-12-31 - 5361 BUCKHEAD CIRCLE, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-06 - -
CHANGE OF MAILING ADDRESS 2021-04-06 6401 E ROGER CIRCLE, 7, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 6401 E ROGERS CIRCLE, Suite 7, BOCA RATON, FL 33487 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-06
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State