Search icon

DESIGNER WOODWORKING SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: DESIGNER WOODWORKING SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESIGNER WOODWORKING SYSTEMS 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: 16 Mar 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L09000025612
FEI/EIN Number 264703360

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

Address: 1610 TRADE CENTER WAY, NAPLES, FL, 34109
Mail Address: 1610 TRADE CENTER WAY, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLIGAN WILLIAM Managing Member 1610 TRADE CENTER WAY, NAPLES, FL, 34109
THE KORN LAW FIRM, P.L. Agent 5150 TAMIAMI TRAIL N., NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000103747 NAPLES CUSTOM CABINETS & MILLWORK EXPIRED 2010-11-15 2015-12-31 - 1620 TRADE CENTER WAY, NAPLES, FL, 34109
G09000155545 DESIGNER CLOSETS EXPIRED 2009-09-15 2014-12-31 - 1610 TRADE CENTER WAY, NAPLES, FL, 34109
G09000155548 PALM BAY KITCHEN AND BATH EXPIRED 2009-09-15 2014-12-31 - 1610 TRADE CENTER WAY, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-04 1610 TRADE CENTER WAY, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2011-05-04 1610 TRADE CENTER WAY, NAPLES, FL 34109 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000512799 LAPSED 12-CC-000409 COLLIER COUNTY COURT 2013-02-18 2018-03-01 $8,918.45 WALZCRAFT INDUSTRIES, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J12000266638 TERMINATED 1000000258078 COLLIER 2012-03-21 2032-04-11 $ 509.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000815867 TERMINATED 1000000179338 COLLIER 2010-07-08 2020-08-04 $ 3,008.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Court Cases

Title Case Number Docket Date Status
ABERNATHY FINISH MASTER, L L C VS SALLY MOHR, SCOTT MOHR & DESIGNER WOODWORKING 2D2015-0265 2015-01-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
12-CA-2941

Parties

Name ABERNATHY FINISH MASTER, L L C
Role Appellant
Status Active
Representations Jacob E. Colgrove, Esq.
Name SALLY MOHR
Role Appellee
Status Active
Representations REBECCA M. VACCARIELLO, ESQ.
Name SCOTT MOHR
Role Appellee
Status Active
Name DESIGNER WOODWORKING SYSTEMS LLC
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-02-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-01-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ABERNATHY FINISH MASTER, L L C
Docket Date 2015-01-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-01-16
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ABERNATHY FINISH MASTER, L L C

Documents

Name Date
ANNUAL REPORT 2011-05-04
ANNUAL REPORT 2010-11-08
ANNUAL REPORT 2010-05-04
Florida Limited Liability 2009-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State