Search icon

ALL DECO PATIO LLC - Florida Company Profile

Company Details

Entity Name: ALL DECO PATIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL DECO PATIO 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: 19 Jan 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000017988
FEI/EIN Number 82-4120787

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

Address: 18080 SW 107 AVE, MIAMI, FL, 33157, US
Mail Address: 18080 SW 107 AVE, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEDENO ANGEL Manager 18080 SW 107 Ave, Miami, FL, 33157
HERRERA KARLA Manager 18080 SW 107 Ave, Miami, FL, 33157
CEDENO ANGEL Agent 18080 SW 107 AVE, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082147 ALL DECO PATIO EXPIRED 2019-08-02 2024-12-31 - 11050 SW 196 ST APTO 413, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2020-09-09 ALL DECO PATIO LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-05-22 18080 SW 107 AVE, UNIT 106, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2020-05-22 18080 SW 107 AVE, UNIT 106, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-22 18080 SW 107 AVE, UNIT 106, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-03
Florida Limited Liability 2018-01-19

Date of last update: 03 May 2025

Sources: Florida Department of State