Search icon

JE DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: JE DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JE DESIGNS 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: 15 May 2007 (18 years ago)
Date of dissolution: 28 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2021 (4 years ago)
Document Number: L07000051650
FEI/EIN Number 260177691

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

Address: 1114 NE 16th Avenue, Fort Lauderdale, FL, 33304, US
Mail Address: 1114 NE 16th Avenue, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMUELS JULIE A Managing Member 1114 NE 16th Avenue, Fort Lauderdale, FL, 33304
SIMON ELISA A Managing Member 1114 NE 16th Avenue, Fort Lauderdale, FL, 33304
PIERRE LOUIS JOEL Managing Member 6810 N STATE RD 7, COCONUT CREEK, FL, 33073
SAMUELS JULIE A Agent 1114 NE 16th Avenue, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 1114 NE 16th Avenue, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2020-03-23 1114 NE 16th Avenue, Fort Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2020-03-23 SAMUELS, JULIE A -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 1114 NE 16th Avenue, Fort Lauderdale, FL 33304 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-28
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-09
AMENDED ANNUAL REPORT 2017-08-10
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State