Search icon

ANTIQUE TEXTILES GALLERIES HOME COLLECTION LLC - Florida Company Profile

Company Details

Entity Name: ANTIQUE TEXTILES GALLERIES HOME COLLECTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTIQUE TEXTILES GALLERIES HOME COLLECTION 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: 03 May 2018 (7 years ago)
Date of dissolution: 07 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2023 (a year ago)
Document Number: L18000111703
FEI/EIN Number 825405081

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

Address: 300 East Oakland park blvd, Apt #158, wilton manors, FL, 33304, US
Mail Address: 300 East Oakland park blvd, Apt #158, wilton manors, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES OSKAR Manager 300 East Oakland park blvd, wilton manors, FL, 33304
Torres Oskar L Agent 300 East Oakland park blvd, wilton manors, FL, 33304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-07 - -
REINSTATEMENT 2022-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 300 East Oakland park blvd, Apt #158, wilton manors, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 300 East Oakland park blvd, Apt #158, wilton manors, FL 33304 -
CHANGE OF MAILING ADDRESS 2020-06-29 300 East Oakland park blvd, Apt #158, wilton manors, FL 33304 -
REGISTERED AGENT NAME CHANGED 2020-06-29 Torres, Oskar L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-07
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-04-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-08
Florida Limited Liability 2018-05-03

Date of last update: 02 May 2025

Sources: Florida Department of State