Entity Name: | DESIGN 2 ACHIEVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DESIGN 2 ACHIEVE, 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: | 14 Jul 2008 (17 years ago) |
Date of dissolution: | 30 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2023 (2 years ago) |
Document Number: | L08000068088 |
FEI/EIN Number |
263049130
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2206 Cornell Drive, Riverview, FL, 33578, US |
Mail Address: | 2206 Cornell Drive, Riverview, FL, 33578, US |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLLOGLY BONNIE L | Managing Member | 2206 CORNELL DRIVE, RIVERVIEW, FL, 33578 |
Spann William D | Manager | 3417 Yale Circle, RIVERVIEW, FL, 33578 |
Spann William D | Agent | 3417 Yale Circle, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-30 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-23 | 2206 Cornell Drive, Riverview, FL 33578 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-15 | 2206 Cornell Drive, Riverview, FL 33578 | - |
REINSTATEMENT | 2015-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 3417 Yale Circle, RIVERVIEW, FL 33578 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-25 | Spann, William D | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-01-03 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-01-15 |
REINSTATEMENT | 2015-09-28 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State