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