Search icon

DESIGNER HOME ELEMENTS, LLC

Company Details

Entity Name: DESIGNER HOME ELEMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Aug 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2009 (15 years ago)
Document Number: L07000089316
FEI/EIN Number 68-0657830
Address: PAST PERFECT CONSIGNMENT, 108 NW 20th Street, Boca Raton, FL, 33431, US
Mail Address: PAST PERFECT CONSIGNMENT, 108 NW 20th Street, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MOSTEL BENNETT Agent PAST PERFECT CONSIGNMENT, Boca Raton, FL, 33431

Manager

Name Role Address
MOSTEL BENNETT Manager PAST PERFECT CONSIGNMENT, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000045285 PAST PERFECT CONSIGNMENT STORE ACTIVE 2020-04-24 2025-12-31 No data 108 A NW 20TH STREET, BOCA RATON, FL, 33432
G18000010661 PAST PERFECT EXPIRED 2018-01-19 2023-12-31 No data 99 NE MIZNER BLVD, BOCA RATON, FL, 33432
G14000115039 PAST PERFECT CONSIGNMENT EXPIRED 2014-11-14 2019-12-31 No data 99 NE MIZNER BLVD, BOCA RATON, FL, 33432
G14000087201 PAST PERFECT CONSIGNMENT EXPIRED 2014-08-25 2019-12-31 No data 99 NE MIZNER BLVD, BOCA RATON, FL, 33432
G11000065161 PAST PERFECT OUTLET EXPIRED 2011-06-28 2016-12-31 No data 1501 C N.W. 1ST COURT, BOCA RATON,, FL, 33462
G10000100982 PAST PERFECT EXPIRED 2010-11-03 2015-12-31 No data 99 NE MIZNER BLVD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 PAST PERFECT CONSIGNMENT, 108 NW 20th Street, A, Boca Raton, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-08 PAST PERFECT CONSIGNMENT, 108 NW 20th Street, A, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2019-01-08 PAST PERFECT CONSIGNMENT, 108 NW 20th Street, A, Boca Raton, FL 33431 No data
CANCEL ADM DISS/REV 2009-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000075837 TERMINATED 1000000558369 PALM BEACH 2014-01-02 2034-01-15 $ 327.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9486078806 2021-04-23 0455 PPP Northwest 20th Street, Boca Raton, FL, 33431-6415
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5755
Loan Approval Amount (current) 5755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-6415
Project Congressional District FL-23
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5792.68
Forgiveness Paid Date 2021-12-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State