Entity Name: | INTERIORS BY DEZIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTERIORS BY DEZIGN, 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: | 14 Mar 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000025801 |
FEI/EIN Number |
202596086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2710 CHELSEA STREET, ORLANDO, FL, 32803, US |
Mail Address: | 2710 CHELSEA STREET, ORLANDO, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EBERSBERGER LINDA | Managing Member | 2710 Chelsea street, Orlando, FL, 32803 |
EBERSBERGER LINDA | Agent | 2710 Chelsea street, Orlando, FL, 32803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000012601 | EVA BY THE SEA | EXPIRED | 2013-02-05 | 2018-12-31 | - | 5971 SILVER KING BLVD, SUITE 112, CAPE CORAL, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-19 | 2710 Chelsea street, Orlando, FL 32803 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-20 | 2710 CHELSEA STREET, ORLANDO, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2018-02-20 | 2710 CHELSEA STREET, ORLANDO, FL 32803 | - |
REINSTATEMENT | 2014-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-25 |
REINSTATEMENT | 2014-03-07 |
ANNUAL REPORT | 2012-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State