Search icon

DESIGNS OF SIGNIFICANCE BY EMILY ANNE SMITH, LLC - Florida Company Profile

Company Details

Entity Name: DESIGNS OF SIGNIFICANCE BY EMILY ANNE SMITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESIGNS OF SIGNIFICANCE BY EMILY ANNE SMITH, 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: 21 Mar 2006 (19 years ago)
Date of dissolution: 11 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: L06000029789
FEI/EIN Number 223939109

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

Address: 527 74th Street, Holmes Beach, FL, 34217-1113, US
Mail Address: 527 74th Street, Holmes Beach, FL, 34217-1113, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jenefsky Ione F Agent 527 74th Street, Holmes Beach, FL, 342171113
SMITH EMILY A Managing Member 527 74th Street, Holmes Beach, FL, 342171113

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-11 - -
REGISTERED AGENT NAME CHANGED 2022-04-26 Jenefsky, Ione F -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 527 74th Street, Holmes Beach, FL 34217-1113 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 527 74th Street, Holmes Beach, FL 34217-1113 -
CHANGE OF MAILING ADDRESS 2021-04-09 527 74th Street, Holmes Beach, FL 34217-1113 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2236078703 2021-03-28 0455 PPP 527 74th St, Holmes Beach, FL, 34217-1113
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6814
Loan Approval Amount (current) 6814
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holmes Beach, MANATEE, FL, 34217-1113
Project Congressional District FL-16
Number of Employees 1
NAICS code 541490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6893.71
Forgiveness Paid Date 2022-06-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State