Entity Name: | DESIGN CENTER ON 45TH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Jun 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | L02000015119 |
FEI/EIN Number | 020624834 |
Address: | 4801 LINTON BLVD., 11A #643, DELRAY BEACH, FL, 33445 |
Mail Address: | 4801 LINTON BLVD., 11A #643, DELRAY BEACH, FL, 33445 |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASALE DONATO W | Agent | 4801 LINTON BLVD. 11A, #643, DELRAY BEACH, FL, 33445 |
Name | Role | Address |
---|---|---|
CASALE DONATO W | Managing Member | 4801 LINTON BLVD. 11A #643, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-07-09 | CASALE, DONATO W | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-03 | 4801 LINTON BLVD. 11A, #643, DELRAY BEACH, FL 33445 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-03-14 |
ANNUAL REPORT | 2008-07-09 |
ANNUAL REPORT | 2007-01-03 |
ANNUAL REPORT | 2006-01-05 |
ANNUAL REPORT | 2005-04-20 |
ANNUAL REPORT | 2004-02-23 |
LIMITED LIABILITY CORPORATION | 2003-01-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State