Search icon

AMARAL DESIGN LLC - Florida Company Profile

Company Details

Entity Name: AMARAL DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMARAL 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: 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: 28 Sep 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000165091
FEI/EIN Number 47-5185867

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

Address: 11185 MANDARIN STREET, BOCA RATON, FL, 33428, US
Mail Address: 11185 MANDARIN STREET, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Amaral Maurice P Agent 11185 MANDARIN STREET, BOCA RATON, FL, 33428
AMARAL JESSICA Authorized Member 11185 MANDARIN STREET, BOCA RATON, FL, 33428
Amaral Maurice P Member 11185 Mandarin Street, Boca Raton, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-04 - -
REGISTERED AGENT NAME CHANGED 2020-02-04 Amaral, Maurice Peter -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-09 11185 MANDARIN STREET, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-09 11185 MANDARIN STREET, BOCA RATON, FL 33428 -
LC AMENDMENT AND NAME CHANGE 2016-09-09 AMARAL DESIGN LLC -
CHANGE OF MAILING ADDRESS 2016-09-09 11185 MANDARIN STREET, BOCA RATON, FL 33428 -

Documents

Name Date
REINSTATEMENT 2020-02-04
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-06-30
LC Amendment and Name Change 2016-09-09
ANNUAL REPORT 2016-03-09
Florida Limited Liability 2015-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State