Search icon

DFB DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: DFB DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DFB 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2022 (2 years ago)
Document Number: L07000119176
FEI/EIN Number 26-1487840

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

Address: 800 SE 4TH AVE, SUITE 108, HALLANDALE BEACH, FL 33009
Mail Address: 800 SE 4TH AVE, SUITE 108, HALLANDALE BEACH, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORANGE ACCOUNTING, LLC Agent -
FLICKI, DEBORAH Managing Member 800 SE 4TH AVE, SUITE 108 HALLANDALE BEACH, FL 33009
Hausmann de Flicki, Hani Managing Member 800 SE 4TH AVE, SUITE 108 HALLANDALE BEACH, FL 33009
Bentata Bassan, Sete Managing Member 800 SE 4TH AVE, SUITE 108 HALLANDALE BEACH, FL 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000013775 BBH DESIGN STUDIO ACTIVE 2024-01-24 2029-12-31 - 800 SE 4TH AVE, SUITE 108, HALLANDALE BEACH, FL, 33009
G13000096350 BBH DESIGN STUDIO EXPIRED 2013-09-30 2018-12-31 - 1835 NE MIAMI GARDENS DR, STE 406, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 800 SE 4TH AVE, SUITE 506, HALLANDALE BEACH, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-14 800 SE 4TH AVE, SUITE 108, HALLANDALE BEACH, FL 33009 -
REINSTATEMENT 2022-12-14 - -
CHANGE OF MAILING ADDRESS 2022-12-14 800 SE 4TH AVE, SUITE 108, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2022-12-14 ORANGE ACCOUNTING LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000331794 TERMINATED 1000000474982 DADE 2013-02-05 2033-02-06 $ 9,436.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-03
REINSTATEMENT 2022-12-14
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-17
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2833637903 2020-06-12 0455 PPP 20900 NE 30TH AVE SUITE 508, AVENTURA, FL, 33180-2100
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7198
Loan Approval Amount (current) 7198
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVENTURA, MIAMI-DADE, FL, 33180-2100
Project Congressional District FL-24
Number of Employees 4
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7305.48
Forgiveness Paid Date 2021-12-14

Date of last update: 25 Feb 2025

Sources: Florida Department of State