Search icon

THE DESIGN PARC, LLC - Florida Company Profile

Company Details

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

THE DESIGN PARC, 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: 07 Jun 2004 (21 years ago)
Date of dissolution: 04 May 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2012 (13 years ago)
Document Number: L04000042821
FEI/EIN Number 900185313

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

Address: 8787 BAY COLONY DRIVE, SUITE 1401, NAPLES, FL, 34108
Mail Address: 8787 BAY COLONY DRIVE, SUITE 1401, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICKENPACK THIES Manager 8787 BAY COLONY DRIVE, NAPLES, FL, 34108
PICKENPACK THIES Agent 8787 BAY COLONY DRIVE, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-05 8787 BAY COLONY DRIVE, SUITE 1401, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2007-04-05 8787 BAY COLONY DRIVE, SUITE 1401, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-05 8787 BAY COLONY DRIVE, SUITE 1401, NAPLES, FL 34108 -
NAME CHANGE AMENDMENT 2005-05-02 THE DESIGN PARC, LLC -

Documents

Name Date
LC Voluntary Dissolution 2012-05-04
CORLCMMRES 2011-08-03
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-24
Name Change 2005-05-02
ANNUAL REPORT 2005-03-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State