Search icon

WOOD DECOR AND MORE, LLC - Florida Company Profile

Company Details

Entity Name: WOOD DECOR AND MORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOOD DECOR AND MORE, 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: 02 Nov 2015 (9 years ago)
Date of dissolution: 06 Jul 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jul 2024 (8 months ago)
Document Number: L15000185608
FEI/EIN Number 47-5515420

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

Address: 901 137th Street E, Bradenton, FL, 34212, US
Mail Address: 901 137th Street, Bradenton, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYERS GERALD Authorized Member 901 137th Street E, Bradenton, FL, 34212
Meyers Lois J Authorized Member 901 137th Street E, Bradenton, FL, 34212
Meyers Lois J Agent 901 137th St E, Bradenton, FL, 34212

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-06 - -
REGISTERED AGENT NAME CHANGED 2024-04-02 Meyers, Lois Jean -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 901 137th St E, Bradenton, FL 34212 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 901 137th Street E, Bradenton, FL 34212 -
CHANGE OF MAILING ADDRESS 2017-04-11 901 137th Street E, Bradenton, FL 34212 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-06
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State