Entity Name: | DEPT DESIGN & TECHNOLOGY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEPT DESIGN & TECHNOLOGY 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: | 07 May 2010 (15 years ago) |
Date of dissolution: | 04 Jan 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jan 2023 (2 years ago) |
Document Number: | L10000049454 |
FEI/EIN Number |
272569515
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4600 140TH AVENUE N, CLEARWATER, FL, 33762, US |
Mail Address: | 4600 140TH AVENUE N, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EXPORTACTION, LLC | Agent | - |
Palmer Mike | Manager | 4600 140th Avenue N., Ste. 180, CLEARWATER, FL, 33762 |
Trzcinski Kevin | Othe | Delftseplein 27N, Rotterdam, 3013 A |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-01-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-12 | 4600 140th Avenue N., Ste. 180, CLEARWATER, FL 33762 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-21 | 4600 140TH AVENUE N, SUITE 180, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2020-12-21 | 4600 140TH AVENUE N, SUITE 180, CLEARWATER, FL 33762 | - |
LC NAME CHANGE | 2018-02-14 | DEPT DESIGN & TECHNOLOGY LLC | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-01-04 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-16 |
LC Name Change | 2018-02-14 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State