Search icon

DESIGNER SECRETS, LLC

Company Details

Entity Name: DESIGNER SECRETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Dec 2009 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L09000119183
FEI/EIN Number 900534481
Address: 2157 S. U.S. HIGHWAY 1, JUPITER, FL, 33477
Mail Address: 2157 S. U.S. HIGHWAY 1, JUPITER, FL, 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GOLD SANDI Agent 2157 S. U.S. HIGHWAY 1, JUPITER, FL, 33477

Manager

Name Role Address
KENDALL ANN L Manager 2157 S US HIGHWAY 1, JUPITER, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000008526 DESIGN SECRETS EXPIRED 2010-01-27 2015-12-31 No data 2157 S. US HIGHWAY 1, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-07 2157 S. U.S. HIGHWAY 1, JUPITER, FL 33477 No data
REGISTERED AGENT NAME CHANGED 2011-07-23 GOLD, SANDI No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000481829 TERMINATED 1000000599732 ORANGE 2014-03-24 2024-05-01 $ 342.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-07
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-07-23
Florida Limited Liability 2009-12-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State