Search icon

DESIGNS BY DOVETAILS, LLC

Company Details

Entity Name: DESIGNS BY DOVETAILS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L08000060877
FEI/EIN Number 262840615
Address: 10820 Garden Street, JACKSONVILLE, FL, 32219, US
Mail Address: 10820 Garden Street, JACKSONVILLE, FL, 32219, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HAYNES LISA A Agent 10820 Garden Street, JACKSONVILLE, FL, 32219

Manager

Name Role Address
HAYNES LISA A Manager 10820 Garden Street, JACKSONVILLE, FL, 32219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000154382 DOVETAILS EXPIRED 2009-09-11 2014-12-31 No data 8939 WINROCK DR. N, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 10820 Garden Street, JACKSONVILLE, FL 32219 No data
CHANGE OF MAILING ADDRESS 2013-01-29 10820 Garden Street, JACKSONVILLE, FL 32219 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 10820 Garden Street, JACKSONVILLE, FL 32219 No data
REGISTERED AGENT NAME CHANGED 2011-01-06 HAYNES, LISA A No data

Documents

Name Date
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-08-11
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State