Search icon

BETHANY O'NEIL INTERIOR DESIGN LLC - Florida Company Profile

Company Details

Entity Name: BETHANY O'NEIL INTERIOR DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BETHANY O'NEIL INTERIOR DESIGN 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: 12 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jul 2022 (3 years ago)
Document Number: L15000044813
FEI/EIN Number 27-5069533

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

Address: 7528 CORDOBA CIRCLE, NAPLES, FL, 34109, US
Mail Address: 7528 CORDOBA CIRCLE, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEIL BETHANY A Member 7528 CORDOBA CIRCLE, NAPLES, FL, 34109
CHMELIK TOM S Manager 7528 CORDOBA CIRCLE, NAPLES, FL, 34109
O'NEIL BETHANY A Agent 7528 CORDOBA CIRCLE, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000052078 STUDIO B ACTIVE 2023-04-25 2028-12-31 - 7528 CORDOBA CIR, NAPLES, FL, FL, 34109

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-07-29 - -
REINSTATEMENT 2021-06-03 - -
REGISTERED AGENT NAME CHANGED 2021-06-03 O'NEIL, BETHANY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2015-05-21 BETHANY O'NEIL INTERIOR DESIGN LLC -
LC DISSOCIATION MEM 2015-05-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-02
LC Amendment 2022-07-29
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-06-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-04-27
CORLCDSMEM 2015-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State