Entity Name: | DESIGNS BY ATTILA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DESIGNS BY ATTILA, 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: | 15 Mar 2010 (15 years ago) |
Date of dissolution: | 10 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Mar 2021 (4 years ago) |
Document Number: | L10000028359 |
FEI/EIN Number |
263625134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9392 SW 77 Av, E-8, MIAMI, FL, 33156, US |
Mail Address: | 2250 NW 137 Av, Sunrise, FL, 33323, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARKAS ATTILA C | Managing Member | 9392 SW 77 Av., E-8, MIAMI, FL, 33156 |
SPARKS JACK L | Managing Member | 9392 SW 77 Av E-8, MIAMI, FL, 33323 |
FARKAS ATTILA C | Agent | 9392 SW 77 Av, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-24 | 9392 SW 77 Av, E-8, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2013-01-24 | 9392 SW 77 Av, E-8, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-24 | 9392 SW 77 Av, E-8, MIAMI, FL 33156 | - |
MERGER | 2010-04-06 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000104133 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-10 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-02 |
ANNUAL REPORT | 2014-01-18 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State