Search icon

DESIGN360, LLC

Company Details

Entity Name: DESIGN360, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2011 (13 years ago)
Document Number: L10000041613
FEI/EIN Number 582562519
Address: 1847 Greenwood Avenue, JACKSONVILLE, FL, 32205, US
Mail Address: 1847 Greenwood Avenue, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ATCHLEY GERALD G Agent 1847 Greenwood Avenue, JACKSONVILLE, FL, 32205

Managing Member

Name Role Address
Atchley Keri B Managing Member 526 LAKEWOOD DR, SANTA ROSA BEACH, FL, 32459
Atchley Gerald G Managing Member 526 LAKEWOOD DR, SANTA ROSA BEACH, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000009233 SEA LEVEL DOGS EXPIRED 2018-01-17 2023-12-31 No data 391 ALLEN LOOP DRIVE, SANTA ROSA BEACH, FL, 32459
G16000032663 SPROUTPAGE EXPIRED 2016-03-30 2021-12-31 No data 391 ALLEN LOOP DRIVE, SANTA ROSA BEACH, FL, 32459--415
G16000020061 I DO VINO EXPIRED 2016-02-24 2021-12-31 No data 391 ALLEN LOOP DRIVE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1847 Greenwood Avenue, JACKSONVILLE, FL 32205 No data
CHANGE OF MAILING ADDRESS 2024-04-30 1847 Greenwood Avenue, JACKSONVILLE, FL 32205 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1847 Greenwood Avenue, JACKSONVILLE, FL 32205 No data
REINSTATEMENT 2011-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000541023 TERMINATED 1000000905038 WALTON 2021-10-18 2031-10-20 $ 367.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J21000301253 TERMINATED 1000000891873 WALTON 2021-06-09 2031-06-16 $ 499.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J13001640755 TERMINATED 1000000544849 WALTON 2013-10-09 2023-11-07 $ 547.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State