Search icon

JUXTAPOSE DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: JUXTAPOSE DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUXTAPOSE DESIGNS 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: 10 Mar 2009 (16 years ago)
Date of dissolution: 25 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2020 (5 years ago)
Document Number: L09000023537
FEI/EIN Number 264536060

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

Address: 3455 NE 12TH TERRACE #17, OAKLAND PARK, FL, 33334
Mail Address: 3455 NE 12TH TERRACE #17, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN D. MOONEY PA Agent 2740 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306
johnson billy d part 1900 NE 57TH STREET, FORT LAUDERDALE, FL, 33308
KONSKER EMANUEL Managing Member 1900 NE 57TH ST, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000105851 JUXTAPOSE DESIGN GROUP EXPIRED 2009-05-11 2014-12-31 - 1900 NE 57TH STREET, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-25 - -
LC AMENDMENT 2014-09-05 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-05 3455 NE 12TH TERRACE #17, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2014-09-05 3455 NE 12TH TERRACE #17, OAKLAND PARK, FL 33334 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-25
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-12
LC Amendment 2014-09-05
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State