Search icon

DESIGN ON THE GULF, LLC - Florida Company Profile

Company Details

Entity Name: DESIGN ON THE GULF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESIGN ON THE GULF, 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: 02 May 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L03000015934
FEI/EIN Number 412091103

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

Address: 12805 US Hwy 98 E, Inlet Beach, FL, 32461, US
Mail Address: 12805 US Hwy 98 E, Inlet Beach, FL, 32461, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trice E. D Managing Member 12805 US Hwy 98 E, Inlet Beach, FL, 32413
Rymer Tom W Managing Member 12805 US Hwy 98 E, Inlet Beach, FL, 32461
RYMER THOMAS W Agent 12805 US Hwy 98 E, Inlet Beach, FL, 32461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 12805 US Hwy 98 E, Suite S201, Inlet Beach, FL 32461 -
CHANGE OF MAILING ADDRESS 2019-04-26 12805 US Hwy 98 E, Suite S201, Inlet Beach, FL 32461 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 12805 US Hwy 98 E, Suite S201, Inlet Beach, FL 32461 -

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State