Search icon

ATTRACTION DESIGN SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ATTRACTION DESIGN SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATTRACTION DESIGN SERVICES, 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: 27 Mar 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L06000031876
FEI/EIN Number 205207418

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

Address: 3719 CONROY RD., 2034, ORLANDO, FL, 32839, US
Mail Address: 3719 CONROY RD., 2034, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EFF KENNETH D Managing Member 3719 CONROY RD #2034, ORLANDO, FL, 32839
FRUSCELLO FRANK Managing Member 3719 CONROY RD. #2034, ORLANDO, FL, 32839
EFF KENNETH D Agent 3719 CONROY RD., ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-28 3719 CONROY RD., 2034, ORLANDO, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2010-11-11 3719 CONROY RD., 2034, ORLANDO, FL 32839 -
REINSTATEMENT 2010-11-11 - -
REGISTERED AGENT ADDRESS CHANGED 2010-11-11 3719 CONROY RD., 2034, ORLANDO, FL 32839 -
REGISTERED AGENT NAME CHANGED 2010-11-11 EFF, KENNETH DMGRM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000512029 TERMINATED 1000000604813 ORANGE 2014-04-07 2034-05-01 $ 1,060.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-11-11
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-08-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State