Search icon

ANABEL DE LEON INTERIOR DESIGN LLC - Florida Company Profile

Company Details

Entity Name: ANABEL DE LEON INTERIOR DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANABEL DE LEON INTERIOR 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: 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: 28 Dec 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Nov 2018 (6 years ago)
Document Number: L15000213575
FEI/EIN Number 834217381

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

Address: 1450 CENTREPARK BLVD STE 110, WEST PALM BEACH, FL, 33401, US
Mail Address: 1450 CENTREPARK BLVD STE 110, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LEON ANABEL L Owner 1450 CENTREPARK BLVD STE 110, WEST PALM BEACH, FL, 33401
DE LEON ANABEL L Agent 1450 CENTREPARK BLVD STE 110, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 1450 CENTREPARK BLVD STE 110, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 1450 CENTREPARK BLVD STE 110, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2022-01-21 1450 CENTREPARK BLVD STE 110, WEST PALM BEACH, FL 33401 -
LC NAME CHANGE 2018-11-14 ANABEL DE LEON INTERIOR DESIGN LLC -
REINSTATEMENT 2018-11-12 - -
REGISTERED AGENT NAME CHANGED 2018-11-12 DE LEON, ANABEL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-12
AMENDED ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2019-01-26
LC Name Change 2018-11-14
REINSTATEMENT 2018-11-12
REINSTATEMENT 2017-09-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State