Search icon

THE KITCHEN DESIGN CENTER OF THE PALM BEACHES LLC - Florida Company Profile

Company Details

Entity Name: THE KITCHEN DESIGN CENTER OF THE PALM BEACHES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE KITCHEN DESIGN CENTER OF THE PALM BEACHES 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: 04 Jun 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000098205
FEI/EIN Number 47-4154266

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

Address: 17801 130th Ave North, 10705 SE Federal Hwy Hobe So, FL, 33455, US
Mail Address: 17801 130th Ave North, Jupiter, FL, 33478, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
viel Edward E Edwa 17801 130th Ave North, 10705 SE Federal Hwy Hobe So, FL, 33455
Viel Carolyn R caro 17801 130th Ave North, Jupiter, FL, 33478
VIEL EDWARD Agent 17801 130th Ave North, Jupiter, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 17801 130th Ave North, 10705 SE Federal Hwy Hobe Sound FL, FL 33455 -
CHANGE OF MAILING ADDRESS 2021-05-01 17801 130th Ave North, 10705 SE Federal Hwy Hobe Sound FL, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 17801 130th Ave North, Jupiter, FL 33478 -
LC AMENDMENT 2018-08-22 - -
LC AMENDMENT 2016-09-06 - -
LC AMENDMENT 2015-06-15 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-11
LC Amendment 2018-08-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10
LC Amendment 2016-09-06
ANNUAL REPORT 2016-03-16
LC Amendment 2015-06-15
Florida Limited Liability 2015-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State