Search icon

GIANA ALLEN DESIGN, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GIANA ALLEN DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIANA ALLEN 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.
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: 03 Mar 2010 (15 years ago)
Date of dissolution: 30 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: L10000024121
FEI/EIN Number 272027657

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

Address: 20 CAMBRIA RD EAST, PALM BEACH LAKES, FL, 33418
Mail Address: 3 Granger Pl, Rochester, NY, 14607, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GIANA ALLEN DESIGN, LLC, MISSISSIPPI 1149967 MISSISSIPPI

Key Officers & Management

Name Role Address
ALLEN GIANA Agent 20 CAMBRIA RD EAST, PALM BEACH LAKES, FL, 33418
GIANA ALLEN Manager 20 CAMBRIA RD EAST, PALM BEACH LAKES, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-30 - -
CHANGE OF MAILING ADDRESS 2017-04-12 20 CAMBRIA RD EAST, PALM BEACH LAKES, FL 33418 -
REGISTERED AGENT NAME CHANGED 2016-09-26 ALLEN, GIANA -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-23 20 CAMBRIA RD EAST, PALM BEACH LAKES, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-23 20 CAMBRIA RD EAST, PALM BEACH LAKES, FL 33418 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-04-30
ANNUAL REPORT 2017-04-12
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-02-24
Florida Limited Liability 2010-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State