Search icon

INTERIORS BY DEZIGN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
EBERSBERGER LINDA Managing Member 2710 Chelsea street, Orlando, FL, 32803
EBERSBERGER LINDA Agent 2710 Chelsea street, Orlando, FL, 32803

Fictitious Names

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

Events

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 - -

Documents

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