Search icon

ECLECTIC INTERIORS LLC - Florida Company Profile

Company Details

Entity Name: ECLECTIC INTERIORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECLECTIC INTERIORS 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: 05 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2018 (7 years ago)
Document Number: L17000249085
FEI/EIN Number 823618233

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

Address: 66 25th Street Southwest, 25th St, Naples, FL, 34117, US
Mail Address: 66 25th St SW, 25th St, Naples, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sandoval Edwin A President 66 25th St SW, Naples, FL, 34117
SANDOVAL MAUDE M Manager 66 25TH STREET SOUTHWEST, NAPLES, FL, 34117
EDWIN SANDOVAL, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000060667 PAINTCOLORMASTER ACTIVE 2019-05-22 2029-12-31 - 66 25TH ST SW, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-12 66 25th Street Southwest, 25th St, Naples, FL 34117 -
CHANGE OF MAILING ADDRESS 2022-02-12 66 25th Street Southwest, 25th St, Naples, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-12 66 25th Street Southwest, 25th St, Naples, FL 34117 -
REINSTATEMENT 2018-10-31 - -
REGISTERED AGENT NAME CHANGED 2018-10-31 Edwin Sandoval -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
AMENDED ANNUAL REPORT 2024-07-08
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-13
REINSTATEMENT 2018-10-31
Florida Limited Liability 2017-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State