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. |
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 |
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 |
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 |
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 | - | - |
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