Search icon

DESIGN SCAPES, LLC

Company Details

Entity Name: DESIGN SCAPES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2024 (10 months ago)
Document Number: L05000065988
FEI/EIN Number 571174592
Address: 7257 NW 4TH BLVD, STE 335, GAINESVILLE, FL, 32607
Mail Address: 7257 NW 4TH BLVD, STE 335, GAINESVILLE, FL, 32607
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
TATE EZRA R Agent 7257 NW 4th Blvd, GAINESVILLE, FL, 32607

Manager

Name Role Address
TATE EZRA R Manager 7257 NW 4TH BLVD, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 TATE, EZRA R No data
REINSTATEMENT 2024-04-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 7257 NW 4th Blvd, Ste 335, GAINESVILLE, FL 32607 No data
REINSTATEMENT 2015-03-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-08-16 7257 NW 4TH BLVD, STE 335, GAINESVILLE, FL 32607 No data
CHANGE OF MAILING ADDRESS 2011-08-16 7257 NW 4TH BLVD, STE 335, GAINESVILLE, FL 32607 No data
REINSTATEMENT 2010-09-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
REINSTATEMENT 2024-04-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-03-19
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311823041 0419700 2009-08-19 6419 W NEWBERRY RD, GAINESVILLE, FL, 32605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-08-19
Emphasis S: STRUCK-BY, L: LANDSCPE
Case Closed 2010-02-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2009-11-24
Abatement Due Date 2009-11-30
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5311248907 2021-04-29 0491 PPP 7257 NW 4th Blvd, Gainesville, FL, 32607-1600
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332.71
Loan Approval Amount (current) 332.71
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32607-1600
Project Congressional District FL-03
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 335.37
Forgiveness Paid Date 2022-02-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State