Search icon

DESIGNS BY LARRY TABBIA SOUTH, L.L.C. - Florida Company Profile

Company Details

Entity Name: DESIGNS BY LARRY TABBIA SOUTH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESIGNS BY LARRY TABBIA SOUTH, L.L.C. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 07 Jan 2009 (16 years ago)
Date of dissolution: 20 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: L09000001741
FEI/EIN Number 264066961

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8355 SE 7th Avenue Rd, Ocala, FL, 34480, US
Mail Address: 8355 SE 7th Avenue Rd, Ocala, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABBIA LAWRENCE E Managing Member 148 EAST NOCK LANE, CAMDEN, DE, 19934
TABBIA MARY Manager 148 E Nock Lane, Camden, DE, 19934
Fritschy Robert Agent 8355 SE 7th Avenue Rd, Ocala, FL, 34480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-22 8355 SE 7th Avenue Rd, Ocala, FL 34480 -
CHANGE OF MAILING ADDRESS 2014-01-22 8355 SE 7th Avenue Rd, Ocala, FL 34480 -
REGISTERED AGENT NAME CHANGED 2014-01-22 Fritschy, Robert -
REGISTERED AGENT ADDRESS CHANGED 2014-01-22 8355 SE 7th Avenue Rd, Ocala, FL 34480 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-20
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State