Search icon

SHOWLIGHT DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: SHOWLIGHT DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHOWLIGHT DESIGNS, 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: 16 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000090953
FEI/EIN Number 202115085

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

Address: 2263 NW BOCA RATON BLVD., #107, BOCA RATON, FL, 33431
Mail Address: 2263 NW BOCA RATON BLVD., #107, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATTO FRANK Managing Member 2263 BOCA RATON BLVD. SUITE 107, BOCA RATON, FL, 33431
Gatto Francis Vice President 2263 NW BOCA RATON BLVD., BOCA RATON, FL, 33431
GATTO FRANK Agent 2263 NW BOCA RATON BLVD., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2010-02-10 2263 NW BOCA RATON BLVD., #107, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-11 2263 NW BOCA RATON BLVD., #107, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-11 2263 NW BOCA RATON BLVD., #107, BOCA RATON, FL 33431 -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State