Entity Name: | DESIGN MASTERS INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DESIGN MASTERS INTERNATIONAL, 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 Mar 2010 (15 years ago) |
Date of dissolution: | 09 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Apr 2021 (4 years ago) |
Document Number: | L10000022875 |
FEI/EIN Number |
01-0950391
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 Alora St. NE, ST. PETERSBURG, FL, 33704, US |
Mail Address: | 201 Alora St. NE, ST. PETERSBURG, FL, 33704, US |
ZIP code: | 33704 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISHER MITZIE M | Managing Member | 201 Alora St. NE, ST. PETERSBURG, FL, 33704 |
FISHER MITZIE M | Agent | 201 Alora St. NE, ST. PETERSBURG, FL, 33704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-09 | - | - |
REINSTATEMENT | 2019-01-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-16 | FISHER, MITZIE MS. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-19 | 201 Alora St. NE, ST. PETERSBURG, FL 33704 | - |
CHANGE OF MAILING ADDRESS | 2014-03-19 | 201 Alora St. NE, ST. PETERSBURG, FL 33704 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-19 | 201 Alora St. NE, ST. PETERSBURG, FL 33704 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-09 |
ANNUAL REPORT | 2020-03-20 |
REINSTATEMENT | 2019-01-16 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State