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. |
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 |
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 |
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 | - |
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