Entity Name: | NU DESIGN ELEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NU DESIGN ELEMENT 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: | 20 Jul 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L07000075125 |
FEI/EIN Number |
800480184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23 Isla Bahia Dr., Fort Lauderdale, FL, 33316, US |
Mail Address: | 23 Isla Bahia Dr., Fort Lauderdale, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STANLEY BRUCE W | Managing Member | 23 Isla Bahia Dr., Fort Lauderdale, FL, 33316 |
STANLEY BRUCE W | Agent | 23 Isla Bahia Dr., Fort Lauderdale, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 23 Isla Bahia Dr., Fort Lauderdale, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-11 | 23 Isla Bahia Dr., Fort Lauderdale, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2020-06-11 | 23 Isla Bahia Dr., Fort Lauderdale, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-25 | STANLEY, BRUCE W | - |
REINSTATEMENT | 2017-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2009-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-21 |
REINSTATEMENT | 2017-10-25 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State