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