Search icon

DESIGNS BY DOVETAILS, LLC - Florida Company Profile

Company Details

Entity Name: DESIGNS BY DOVETAILS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESIGNS BY DOVETAILS, 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: 20 Jun 2008 (17 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: L08000060877
FEI/EIN Number 262840615

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

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

Key Officers & Management

Name Role Address
HAYNES LISA A Manager 10820 Garden Street, JACKSONVILLE, FL, 32219
HAYNES LISA A Agent 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 - 8939 WINROCK DR. N, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 10820 Garden Street, JACKSONVILLE, FL 32219 -
CHANGE OF MAILING ADDRESS 2013-01-29 10820 Garden Street, JACKSONVILLE, FL 32219 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 10820 Garden Street, JACKSONVILLE, FL 32219 -
REGISTERED AGENT NAME CHANGED 2011-01-06 HAYNES, LISA A -

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 May 2025

Sources: Florida Department of State