Search icon

DESIGN DEPOT FURNITURE, LLC - Florida Company Profile

Company Details

Entity Name: DESIGN DEPOT FURNITURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESIGN DEPOT FURNITURE, 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: 12 Jun 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000059949
FEI/EIN Number 205170069

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

Address: 139 nw 209 lane, PEMBROKE PINES, FL, 33029, US
Mail Address: 139 NW 209TH LANE, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUARACIABA DANIELA B Managing Member 21113 JOHNSON STREET, PEMBROKE PINES, FL, 33029
GUARACIABA ELINA Managing Member 21113 JOHNSON STREET, PEMBROKE PINES, FL, 33029
GUARACIABA DANIELA Agent 21113 JOHNSON STREET, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-25 139 nw 209 lane, PEMBROKE PINES, FL 33029 -
CHANGE OF MAILING ADDRESS 2022-04-30 139 nw 209 lane, PEMBROKE PINES, FL 33029 -
LC AMENDMENT 2021-02-24 - -
REGISTERED AGENT NAME CHANGED 2021-02-24 GUARACIABA, DANIELA -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 21113 JOHNSON STREET, SUITE 125, PEMBROKE PINES, FL 33029 -
LC STMNT OF AUTHORITY 2019-11-13 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
LC Amendment 2021-02-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-09
CORLCAUTH 2019-11-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State