Search icon

DESTINATIONS BY DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: DESTINATIONS BY DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESTINATIONS BY DESIGN, 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: 26 Sep 2005 (20 years ago)
Date of dissolution: 05 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jun 2023 (2 years ago)
Document Number: L05000096382
FEI/EIN Number 208306918

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

Address: 10151 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256, US
Mail Address: 10151 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS BONNIE Managing Member 10151 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256
EDWARDS BONNIE Agent 10151 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-05 - -
REINSTATEMENT 2022-10-07 - -
REGISTERED AGENT NAME CHANGED 2022-10-07 EDWARDS, BONNIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 10151 DEERWOOD PARK BLVD, BLDG 200 Suite #250, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2020-05-01 10151 DEERWOOD PARK BLVD, BLDG 200 Suite #250, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 10151 DEERWOOD PARK BLVD, BLDG 200 Suite #250, JACKSONVILLE, FL 32256 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-05
REINSTATEMENT 2022-10-07
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State