Entity Name: | COMPOZ DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMPOZ DESIGN, 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. |
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 Oct 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L04000072981 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 510 CITRONA DRIVE, FERNANDINA BEACH, FL, 32034, US |
Mail Address: | 510 CITRONA DRIVE, FERNANDINA BEACH, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOFFITT LAURA J | Managing Member | 510 CITRONA DRIVE, FERNANDINA BEACH, FL, 32034 |
Moffitt Laura | Agent | 510 Citrona Drive, FERNANDINA BEACH, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Moffitt, Laura J | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 510 Citrona Drive, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-03 | 510 CITRONA DRIVE, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2012-10-03 | 510 CITRONA DRIVE, FERNANDINA BEACH, FL 32034 | - |
REINSTATEMENT | 2012-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2005-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-03-05 |
REINSTATEMENT | 2012-10-03 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State