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