Search icon

DECORATIVE FOAM DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: DECORATIVE FOAM DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DECORATIVE FOAM 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: 27 Sep 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L05000094962
FEI/EIN Number 203540382

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

Mail Address: 1491 SOUTHRIDGE DR, CLEARWATER, FL, 33756
Address: 9161 131ST PLACE, UNIT B, LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSBORNE WILLIAM Manager 12330 83RD WAY, LARGO, FL, 33773
LABOSSIERE JASON Manager 2773 FOREST PARKWAY, LARGO, FL, 33771
KENNEDY EDWARD T Managing Member 1491 SOUTHRIDGE DR., CLEARWATER, FL, 33756
KENNEDY EDWARD T Agent 1491 SOUTHRIDGE DR, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-18 9161 131ST PLACE, UNIT B, LARGO, FL 33773 -
LC AMENDMENT 2007-09-10 - -
LC NAME CHANGE 2007-08-27 DECORATIVE FOAM DESIGNS LLC -
REINSTATEMENT 2007-02-26 - -
CHANGE OF MAILING ADDRESS 2007-02-26 9161 131ST PLACE, UNIT B, LARGO, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-26 1491 SOUTHRIDGE DR, CLEARWATER, FL 33756 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2008-04-04
LC Amendment 2007-09-10
LC Name Change 2007-08-27
REINSTATEMENT 2007-02-26
Florida Limited Liability 2005-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State