Search icon

INTERIOR & MILLWORK LLC - Florida Company Profile

Company Details

Entity Name: INTERIOR & MILLWORK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERIOR & MILLWORK 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: 08 Sep 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000152725
FEI/EIN Number 02-0783894

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

Address: 2112 Longwood Road, West Palm Beach, FL, 33409, US
Mail Address: 2112 Longwood Road, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cintao Tomas M Manager 2112 Longwood Road, West Palm Beach, FL, 33409
Cintao Tomas JR. Authorized Member 2112 Longwood Road, West Palm Beach, FL, 33409
Cintao Tomas Jr. Agent 2112 Longwood Road, West Palm Beach, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 2112 Longwood Road, West Palm Beach, FL 33409 -
REINSTATEMENT 2022-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 2112 Longwood Road, West Palm Beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2022-01-10 2112 Longwood Road, West Palm Beach, FL 33409 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2020-01-21 - -
REINSTATEMENT 2019-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-24 Cintao, Tomas, Jr. -

Documents

Name Date
REINSTATEMENT 2022-01-10
CORLCDSMEM 2020-01-21
REINSTATEMENT 2019-03-11
REINSTATEMENT 2017-04-24
Florida Limited Liability 2015-09-08

Date of last update: 02 May 2025

Sources: Florida Department of State