Search icon

PROFESSIONAL SPACE DESIGN LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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