Entity Name: | VAN ALLEN DESIGNS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Feb 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L11000022854 |
FEI/EIN Number | 275125032 |
Address: | 430 GOOLSBY BLVD., DEERFIELD BEACH, FL, 33442-3019, US |
Mail Address: | Van Allen Designs LLC, C/O Doormark Inc, Deerfield Beach, FL, 33442-3019, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADY FRANK R | Agent | BRADY & BRADY, P.A., BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
VAN WYCK ROY | Managing Member | 430 GOOLSBY BLVD, DEERFIELD BEACH, FL, 334423019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 430 GOOLSBY BLVD., DEERFIELD BEACH, FL 33442-3019 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 430 GOOLSBY BLVD., DEERFIELD BEACH, FL 33442-3019 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State