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 |
Name | Role | Address |
---|---|---|
HAYNES LISA A | Agent | 10820 Garden Street, JACKSONVILLE, FL, 32219 |
Name | Role | Address |
---|---|---|
HAYNES LISA A | Manager | 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 | No data | 8939 WINROCK DR. N, JACKSONVILLE, FL, 32216 |
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 |
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