Search icon

LIGHT EMOTIONS DESIGN LLC - Florida Company Profile

Company Details

Entity Name: LIGHT EMOTIONS DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIGHT EMOTIONS 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: 06 Dec 2005 (19 years ago)
Date of dissolution: 03 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2015 (10 years ago)
Document Number: L05000116489
FEI/EIN Number 571227435

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

Address: 4371- 112th Terrace North, Clearwater, FL, 33762, US
Mail Address: 4371- 112th Terrace North, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFSTETTER GREGORY Managing Member 4371 112TH TERRACE N., CLEARWATER, FL, 33762
HOFFSTETTER GREGORY Agent 4371 112TH TERRACE N., CLEARWATER, FL, 33762
CRIMI STEVEN J Managing Member 16163 STEFANIK ST, MASARYKTOWN, FL, 34604

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 4371- 112th Terrace North, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2014-04-01 4371- 112th Terrace North, Clearwater, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-30 4371 112TH TERRACE N., CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2013-09-30 HOFFSTETTER, GREGORY -
LC AMENDMENT 2013-09-30 - -
LC AMENDMENT 2013-09-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-03
ANNUAL REPORT 2014-04-01
LC Amendment 2013-09-30
CORLCMMRES 2013-07-29
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26
ADDRESS CHANGE 2011-04-29
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State