Entity Name: | PROFESSIONAL SPACE DESIGN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROFESSIONAL SPACE 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: | 07 Dec 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000118099 |
FEI/EIN Number |
861154808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3535 NE 49th ST, OCALA, FL, 34479, US |
Mail Address: | 3535 NE 49th ST, OCALA, FL, 34479, US |
ZIP code: | 34479 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOWE SCOTTIE | Managing Member | 3535 NE 49th ST, OCALA, FL, 34479 |
LOWE Allen S | Agent | 3535 NE 49th ST, OCALA, FL, 34479 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000172027 | KITCHENS BATHS AND MORE | EXPIRED | 2009-11-04 | 2024-12-31 | - | 3535 NE 49TH ST, OCALA, FL, 34479 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-10 | 3535 NE 49th ST, OCALA, FL 34479 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 3535 NE 49th ST, OCALA, FL 34479 | - |
CHANGE OF MAILING ADDRESS | 2015-04-24 | 3535 NE 49th ST, OCALA, FL 34479 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-09 | LOWE, Allen S | - |
REINSTATEMENT | 2012-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-29 |
REINSTATEMENT | 2012-10-10 |
REINSTATEMENT | 2011-04-12 |
REINSTATEMENT | 2009-10-02 |
ANNUAL REPORT | 2008-07-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State