Search icon

ELITE INTERIOR DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: ELITE INTERIOR DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE INTERIOR DESIGNS 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: 29 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jul 2024 (9 months ago)
Document Number: L15000129509
FEI/EIN Number 46-4944420

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

Address: 949 Beville Rd., South Daytona, FL, 32119, US
Mail Address: 949 Beville Rd., South Daytona, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bondi Michelle Manager 949 Beville Rd., South Daytona, FL, 32119
HOLLAND WILLIE Agent 949 Beville Rd., South Daytona, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000085328 ELITE INTERIOR DESIGNS LLC EXPIRED 2015-08-18 2020-12-31 - 910 BEVILLE RD, DAYTONA, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-16 949 Beville Rd., A, South Daytona, FL 32119 -
REINSTATEMENT 2024-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-16 949 Beville Rd., A, South Daytona, FL 32119 -
CHANGE OF MAILING ADDRESS 2024-07-16 949 Beville Rd., A, South Daytona, FL 32119 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-01-29 HOLLAND, WILLIE -
REINSTATEMENT 2017-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-07-16
REINSTATEMENT 2021-04-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-01-29
Florida Limited Liability 2015-07-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State