Search icon

DESIGNBIZ, LLC - Florida Company Profile

Company Details

Entity Name: DESIGNBIZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESIGNBIZ, 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: 21 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000039757
FEI/EIN Number 262561063

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

Address: 6395 BELGRAND DRIVE, TALLAHASSEE, FL, 32312, US
Mail Address: 6395 BELGRAND DRIVE, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILL ANOSH Managing Member 6395 BELGRAND DRIVE, TALLAHASSEE, FL, 32312
GIL ANOSH Agent 6395 BELGRAND DRIVE, TALLAHASSEE, FL, 32312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000055063 SO PURE SPA AT HONEY LAKE PLANTATION EXPIRED 2014-06-09 2019-12-31 - 2606 CENTENNIAL PLACE, TALLAHASSEE, FL, 32308
G11000016755 SOPURE SALON & SPA EXPIRED 2011-02-09 2016-12-31 - 2606 CENTANNIAL PLACE, TALLAHASSEE, FL, 32308
G10000080100 SOPURE SALON & SPA EXPIRED 2010-08-31 2015-12-31 - 1410 MARKET STREET UNIT 6C, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-03-18 - -
REGISTERED AGENT NAME CHANGED 2010-03-18 GIL, ANOSH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-15
REINSTATEMENT 2010-03-18
Florida Limited Liability 2008-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State