Entity Name: | TEMPLE DESIGN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TEMPLE DESIGN 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: | 28 Aug 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L08000082488 |
FEI/EIN Number |
364653120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6712 Kalamba St, Orlando, FL, 32807, US |
Mail Address: | 6712 Kalamba St, Orlando, FL, 32807, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Micah J | Manager | 6712 Kalamba St, Orlando, FL, 32807 |
JONES MICAH J | Agent | 6712 Kalamba St, Orlando, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC DISSOCIATION MEM | 2022-02-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-02 | JONES, MICAH J | - |
REINSTATEMENT | 2019-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 6712 Kalamba St, Orlando, FL 32807 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-02 | 6712 Kalamba St, Orlando, FL 32807 | - |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 6712 Kalamba St, Orlando, FL 32807 | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-29 |
CORLCDSMEM | 2022-02-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-17 |
REINSTATEMENT | 2019-12-02 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-28 |
ANNUAL REPORT | 2014-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State