Search icon

TOTAL FIBERGLASS DESIGN LLC - Florida Company Profile

Company Details

Entity Name: TOTAL FIBERGLASS DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL FIBERGLASS 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.
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: 13 Jan 2009 (16 years ago)
Date of dissolution: 14 Aug 2013 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Aug 2013 (12 years ago)
Document Number: L09000003931
FEI/EIN Number 264065935

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

Address: 200 DALE AVENUE, EDGEWATER, FL, 32132-1417, US
Mail Address: 200 DALE AVENUE, EDGEWATER, FL, 32132-1417, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAKE MARK Managing Member 200 DALE STREET, EDGEWATER, FL, 32132
DRAKE MARK Agent 200 DALE STREET, EDGEWATER, FL, 321321417

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-08-14 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-05 200 DALE STREET, EDGEWATER, FL 32132-1417 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 200 DALE AVENUE, EDGEWATER, FL 32132-1417 -
CHANGE OF MAILING ADDRESS 2010-03-29 200 DALE AVENUE, EDGEWATER, FL 32132-1417 -
REGISTERED AGENT NAME CHANGED 2010-03-29 DRAKE, MARK -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000511940 LAPSED 2012-22458-CONS COUNTY COURT, VOLUSIA COUNTY 2013-01-31 2018-03-01 $7,104.59 NORTH AMERICAN COMPOSITES, INC., 1225 WILLOW LAKE BOULEVARD, ST.PAUL, MN 55110

Documents

Name Date
LC Voluntary Dissolution 2013-08-14
ANNUAL REPORT 2013-03-22
CORLCMMRES 2012-09-26
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-04-05
Reg. Agent Change 2010-03-29
Florida Limited Liability 2009-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State