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. |
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 |
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 |
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 |
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 | - |
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