Search icon

DESIGN STUDIOS LLC - Florida Company Profile

Company Details

Entity Name: DESIGN STUDIOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESIGN STUDIOS 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: 25 Oct 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2010 (15 years ago)
Document Number: L00000013152
FEI/EIN Number 010710036

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

Address: 1 Alhambra Plaza, PH Floor, Coral Gables, FL, 33134, US
Mail Address: 1 Alhambra Plaza, PH Floor, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENCK ANDREW Manager 1 Alhambra Plaza, Coral Gables, FL, 33134
RENCK ANDREW J Agent 1 Alhambra Plaza, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000069950 ROOT POINT ACTIVE 2019-06-21 2029-12-31 - 1 ALHAMBRA PLZ, PH FLOOR, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 1 Alhambra Plaza, PH Floor, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 1 Alhambra Plaza, PH Floor, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-03-16 1 Alhambra Plaza, PH Floor, Coral Gables, FL 33134 -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-11-17 RENCK, ANDREW J -
REINSTATEMENT 2007-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000769133 TERMINATED 1000000804089 DADE 2018-11-15 2038-11-21 $ 2,862.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000508345 TERMINATED 1000000720070 DADE 2016-08-19 2026-08-24 $ 1,818.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000508352 TERMINATED 1000000720073 DADE 2016-08-19 2036-08-24 $ 2,806.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001074380 TERMINATED 1000000697222 MIAMI-DADE 2015-10-16 2025-12-04 $ 1,486.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State