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. |
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 |
Name | Role | Address |
---|---|---|
HAYNES LISA A | Manager | 10820 Garden Street, JACKSONVILLE, FL, 32219 |
HAYNES LISA A | Agent | 10820 Garden Street, JACKSONVILLE, FL, 32219 |
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 |
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 | - |
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