Search icon

HEAVENLY EXPRESS & DECOR LLC - Florida Company Profile

Company Details

Entity Name: HEAVENLY EXPRESS & DECOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEAVENLY EXPRESS & DECOR 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: 19 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Dec 2020 (4 years ago)
Document Number: L18000150835
FEI/EIN Number 83-1261752

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

Address: Darius Williams, 202 E South Street, ORLANDO, FL, 32801, US
Mail Address: 33870 BLUE STAR HIGHWAY, APT 1007, MIDWAY, FL, 32343, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS DARIUS Agent 202 E South Street, ORLANDO, FL, 32801
O'Neill April Auth 33870 BLUE STAR HIGHWAY, APT 1007, MIDWAY, FL, 32343
WILLIAMS DARIUS President 202 E South Street, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 Darius Williams, 202 E South Street, Unit 2043, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 202 E South Street, Unit 2043, ORLANDO, FL 32801 -
LC AMENDMENT 2020-12-15 - -
REGISTERED AGENT NAME CHANGED 2020-12-15 WILLIAMS, DARIUS -
LC REVOCATION OF DISSOLUTION 2020-12-15 - -
LC VOLUNTARY DISSOLUTION 2020-10-07 - -
CHANGE OF MAILING ADDRESS 2019-04-13 Darius Williams, 202 E South Street, Unit 2043, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
LC Revocation of Dissolution 2020-12-15
LC Amendment 2020-12-15
LC Voluntary Dissolution 2020-10-07
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-13
Florida Limited Liability 2018-06-19

Date of last update: 02 May 2025

Sources: Florida Department of State