Search icon

PLACEMAKER DESIGN STUDIO, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PLACEMAKER DESIGN STUDIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLACEMAKER DESIGN STUDIO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Oct 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Jul 2019 (6 years ago)
Document Number: L10000105523
FEI/EIN Number 273648410

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

Address: 415 PLAZA DR, DUNEDIN, FL, 34698, US
Mail Address: 415 PLAZA DR, DUNEDIN, FL, 34698, US
ZIP code: 34698
City: Dunedin
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-055-221
State:
ALABAMA

Key Officers & Management

Name Role Address
ANUSZKIEWICZ GINEVRA L Managing Member 415 PLAZA DR, DUNEDIN, FL, 34698
ANUSZKIEWICZ CHRISTOPHER J Managing Member 415 PLAZA DR, DUNEDIN, FL, 34698
ANUSZKIEWICZ CHRISTOPHER Agent 415 PLAZA DR, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-07-19 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-19 415 PLAZA DR, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-08 415 PLAZA DR, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2019-07-08 415 PLAZA DR, DUNEDIN, FL 34698 -
LC STMNT OF RA/RO CHG 2019-07-01 - -
LC STMNT OF RA/RO CHG 2016-07-05 - -
REGISTERED AGENT NAME CHANGED 2011-12-27 ANUSZKIEWICZ, CHRISTOPHER -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-03
CORLCRACHG 2019-07-19
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-19

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-58.00
Total Face Value Of Loan:
37000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$35,000
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,245.48
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $34,997
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$37,058
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$37,213.89
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $37,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State