Entity Name: | B SHARP DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
B SHARP 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: | 10 Sep 2008 (17 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L08000086304 |
FEI/EIN Number |
263339663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 866 DUNCAN AVE, KISSIMMEE, FL, 34744 |
Mail Address: | 2379 PINE TREE TERRACE, KISSIMMEE, FL, 34744 |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C & S ACCOUNTING SERVICES, INC. | Agent | - |
BITTING TERRY L | President | 2379 PINE TREE TERRACE, KISSIMMEE, FL, 34744 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000007388 | ALL WORLD FLAVORS | EXPIRED | 2013-01-22 | 2018-12-31 | - | 2379 PINE TREE TER, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2010-11-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-11-16 | 866 DUNCAN AVE, KISSIMMEE, FL 34744 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-11-16 | 210 E MONUMENT AVE STE C, KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2010-03-29 | 866 DUNCAN AVE, KISSIMMEE, FL 34744 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-29 | C & S ACCOUNTING SERVICES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000148462 | TERMINATED | 1000000735188 | OSCEOLA | 2017-02-21 | 2027-03-17 | $ 438.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-06 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-11-24 |
CORLCMMRES | 2010-11-16 |
LC Amendment | 2010-11-16 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-05-11 |
Florida Limited Liability | 2008-09-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State