Search icon

DESIGN DECISIONS, LLC - Florida Company Profile

Company Details

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

DESIGN DECISIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Apr 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L03000015465
FEI/EIN Number 571161673

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

Address: 105 BERKSHIRE CIRCLE EAST, LONGWOOD, FL, 32779
Mail Address: 105 BERKSHIRE CIRCLE EAST, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN FLORIDA Agent 475 MONTGOMERY PL, ALTAMONTE SPRINGS, FL, 32714
KEEFE JACK EDWARD Manager 408 KIMBERLY CT, SANFORD, FL, 32771
ROBINSON GLENNA Manager 105 BERKSHIRE CIRCLE EAST, SANFORD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09078900283 ASSURED FLORIDA INSPECTIONS, LLC EXPIRED 2009-03-19 2014-12-31 - 408 KIMBERLY COURT, SANFORD, FL, 32771
G09044900340 HOME SENTRY MANAGEMENT EXPIRED 2009-02-13 2014-12-31 - 408 KIMBERLY COURT, SANFORD, FL, 32771
G09044900338 TOW TIGER EXPIRED 2009-02-13 2014-12-31 - 408 KIMBERLY COURT, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2011-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-21 105 BERKSHIRE CIRCLE EAST, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2011-11-21 105 BERKSHIRE CIRCLE EAST, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2010-04-30 COHEN FLORIDA -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 475 MONTGOMERY PL, ALTAMONTE SPRINGS, FL 32714 -

Documents

Name Date
ANNUAL REPORT 2012-02-20
LC Amendment 2011-11-21
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State