Search icon

L & B HOME DECOR, INC.

Company Details

Entity Name: L & B HOME DECOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Dec 2010 (14 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 10 Dec 2010 (14 years ago)
Document Number: P10000097190
FEI/EIN Number 274154274
Address: 742 Juniper Place, WELLINGTON, FL, 33414, US
Mail Address: 9314 Forest Hill Blvd, #127, WELLINGTON, FL, 33411, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BYCK FINACIAL SERVICES INC. Agent 7285 MOROCCA LAKE DR, DELRAY BEACH, FL, 33446

President

Name Role Address
WINTER BRETT President 9314 Forest Hill Blvd, WELLINGTON, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000048424 IMPORT DESIGN LAMPS EXPIRED 2013-05-22 2018-12-31 No data 420 STATE RD 7, STE 122, WELLINGTON, FL, 33414
G11000011233 PROFILE HOME DECOR EXPIRED 2011-01-28 2016-12-31 No data 8461 LAKE WORTH ROAD, SUITE 106, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 742 Juniper Place, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2019-01-29 742 Juniper Place, WELLINGTON, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2012-02-09 BYCK FINACIAL SERVICES INC. No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 7285 MOROCCA LAKE DR, DELRAY BEACH, FL 33446 No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2010-12-10 L & B HOME DECOR, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-06-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State