Search icon

DESIGNER LIGHTING SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: DESIGNER LIGHTING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESIGNER LIGHTING SOLUTIONS, 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: 01 May 2006 (19 years ago)
Date of dissolution: 03 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2023 (2 years ago)
Document Number: L06000046868
FEI/EIN Number 260324371

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

Address: 3212 SE 6th Avenue, FT LAUDERDALE, FL, 33316, US
Mail Address: PO Box 293006, FT LAUDERDALE, FL, 33329, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEITZ DAVID President 3212 SE 6th Avenue, FT LAUDERDALE, FL, 33316
SEITZ DAVID Director 3212 SE 6th Avenue, FT LAUDERDALE, FL, 33316
SEITZ DAVID Agent 3212 SE 6th Avenue, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-28 3212 SE 6th Avenue, FT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2013-04-28 3212 SE 6th Avenue, FT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 3212 SE 6th Avenue, FT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2009-04-20 SEITZ, DAVID -
LC AMENDMENT 2006-05-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-03
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State