Entity Name: | CULTURE DESIGN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CULTURE 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. |
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: | 01 May 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000042243 |
FEI/EIN Number |
264778959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16263 East Lullwater Drive, Panama City Beach, FL, 32413, US |
Mail Address: | 16263 East Lullwater Drive, Panama City Beach, FL, 32413, US |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Bevin C | Agent | 16263 East Lullwater Drive, Panama City Beach, FL, 32413 |
Jones Bevin C | Managing Member | 16263 East Lullwater Drive, Panama City Beach, FL, 32413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-17 | 16263 East Lullwater Drive, Panama City Beach, FL 32413 | - |
REINSTATEMENT | 2017-04-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-17 | Jones, Bevin Caroline Cole | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 16263 East Lullwater Drive, Panama City Beach, FL 32413 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 16263 East Lullwater Drive, Panama City Beach, FL 32413 | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-01-15 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-06-14 |
REINSTATEMENT | 2017-04-17 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State