Search icon

FASHION DESIGNZ UNIFORMS, LLC - Florida Company Profile

Company Details

Entity Name: FASHION DESIGNZ UNIFORMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FASHION DESIGNZ UNIFORMS, 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: 18 Oct 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000105834
FEI/EIN Number 262510189

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

Address: 510 Douglas Ave, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: P.O. Box 163071, ALTAMONTE SPRINGS, FL, 32716, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
Petrone Amy Manager P.O. Box 163071, ALTAMONTE SPRINGS, FL, 32716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000081785 AMYQUE FASHION DESIGNZ, LLC EXPIRED 2014-08-08 2019-12-31 - 540 N STATE ROAD 434, STE 54, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 510 Douglas Ave, STE B-1021, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2019-03-08 510 Douglas Ave, STE B-1021, ALTAMONTE SPRINGS, FL 32714 -
LC AMENDMENT 2011-04-06 - -
LC AMENDMENT 2009-11-30 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2019-02-27
AMENDED ANNUAL REPORT 2018-12-21
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-03-04

Date of last update: 02 May 2025

Sources: Florida Department of State