Search icon

VACATIONS BY DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: VACATIONS BY DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VACATIONS BY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2020 (5 years ago)
Document Number: L06000033875
FEI/EIN Number 204903569

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

Address: 18 HARBORAGE, FT LAUDERDALE, FL, 33316
Mail Address: 12054 BLACKWELL WAY, PARKER, CO, 80138
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ Rodolfo Managing Member 12054 BLACKWELL WAY, PARKER, CO, 80138
NUNEZ rodolfo President 12054 BLACKWELL WAY, PARKER, CO, 80138
NUNEZ rodolfo Treasurer 12054 BLACKWELL WAY, PARKER, CO, 80138
ABCD Accounting Agent 1821 NE 146th Street, Miami, FL, 33181

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 1821 NE 146th Street, Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2016-04-26 ABCD Accounting -
CHANGE OF MAILING ADDRESS 2010-04-27 18 HARBORAGE, FT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2009-10-26 18 HARBORAGE, FT LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-02-27
REINSTATEMENT 2020-11-10
REINSTATEMENT 2019-09-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State