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. |
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 |
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 |
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 | - |
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