Search icon

INTERIOR DOORS, LLC - Florida Company Profile

Company Details

Entity Name: INTERIOR DOORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERIOR DOORS, 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: 22 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L16000037084
FEI/EIN Number 81-1592794

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

Address: 4600 PARK ST N, SAINT PETERSBURG, FL, 33709, US
Mail Address: 4600 PARK ST N, SAINT PETERSBURG, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roizner Toby Manager 4600 PARK ST N, SAINT PETERSBURG, FL, 33709
Roizner Toby Agent 4600 PARK ST N, SAINT PETERSBURG, FL, 33709

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000120926 NP ART PRO EXPIRED 2017-11-02 2022-12-31 - 1301 RIVERPLACE BLVD, SUITE #800, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-11 4600 PARK ST N, SAINT PETERSBURG, FL 33709 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-11 4600 PARK ST N, SAINT PETERSBURG, FL 33709 -
CHANGE OF MAILING ADDRESS 2023-12-11 4600 PARK ST N, SAINT PETERSBURG, FL 33709 -
REGISTERED AGENT NAME CHANGED 2023-12-11 Roizner, Toby -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2023-12-11
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State