Search icon

PROMINENCE DECOR L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: PROMINENCE DECOR L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROMINENCE DECOR L.L.C. 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 Jul 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2021 (4 years ago)
Document Number: L99000004461
FEI/EIN Number 522197781

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

Address: 1175 PLACE DU FRERE ANDRE, MONTREAL, QU, H3B 3X9 CA, CA
Mail Address: 1175 PLACE DU FRERE ANDRE, MONTREAL, QU, H3B 3X9 CA, CA
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PROMINENCE DECOR L.L.C., NEW YORK 4500801 NEW YORK

Key Officers & Management

Name Role Address
STAR ELITE INC Auth -
Lavy Danny Auth 1175 PLACE DU FRERE ANDRE, MONTREAL, QU, H3B 3
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 1200 S Pine Island Rd, Plantation, FL 33324 -
REINSTATEMENT 2021-03-05 - -
REGISTERED AGENT NAME CHANGED 2021-03-05 C T CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 1175 PLACE DU FRERE ANDRE, MONTREAL, QUEBEC H3B 3X9 CANADA CA -
CHANGE OF MAILING ADDRESS 2017-01-10 1175 PLACE DU FRERE ANDRE, MONTREAL, QUEBEC H3B 3X9 CANADA CA -
LC AMENDED AND RESTATED ARTICLES 2016-11-21 - -
REINSTATEMENT 2001-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-03-05
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-10
LC Amended and Restated Art 2016-11-22
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State