Entity Name: | CINNABAR DESIGN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CINNABAR DESIGN 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: | 04 Apr 2011 (14 years ago) |
Date of dissolution: | 06 Oct 2020 (5 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Oct 2020 (5 years ago) |
Document Number: | L11000039590 |
FEI/EIN Number |
36-4694329
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1939 TRADE CENTER WAY, NAPLES, FL, 34109, US |
Mail Address: | 1939 TRADE CENTER WAY, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CINNABAR DESIGN LLC 401(K) PROFIT SHARING PLAN & TRUST | 2019 | 364694329 | 2020-06-19 | CINNABAR DESIGN LLC | 6 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-06-19 |
Name of individual signing | LAURIE WALTER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 541400 |
Sponsor’s telephone number | 2397766434 |
Plan sponsor’s address | 1939 TRADE CENTER WAY, NAPLES, FL, 34109 |
Signature of
Role | Plan administrator |
Date | 2020-11-11 |
Name of individual signing | LAURIE WALTER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 541400 |
Sponsor’s telephone number | 2397766434 |
Plan sponsor’s address | 1939 TRADE CENTER WAY, NAPLES, FL, 34109 |
Signature of
Role | Plan administrator |
Date | 2019-05-10 |
Name of individual signing | LAURIE WALTER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 541400 |
Sponsor’s telephone number | 2397766434 |
Plan sponsor’s address | 1939 TRADE CENTER WAY, NAPLES, FL, 34109 |
Signature of
Role | Plan administrator |
Date | 2018-08-01 |
Name of individual signing | LAURIE WALTER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 541400 |
Sponsor’s telephone number | 2397766434 |
Plan sponsor’s address | 1939 TRADE CENTER WAY, NAPLES, FL, 34109 |
Signature of
Role | Plan administrator |
Date | 2017-09-25 |
Name of individual signing | LAURIE WALTER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
WALTER LAURIE | Managing Member | 16433 Carrara Way, Naples, FL, 34110 |
HALL DIANA | Managing Member | 1936 SEVILLE BLVD., #2111, NAPLES, FL, 34109 |
Walter Laurie CFO | Agent | 1939 Trade Center Way, Naples, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2020-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-23 | Walter, Laurie, CFO | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-23 | 1939 Trade Center Way, Naples, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 1939 TRADE CENTER WAY, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 1939 TRADE CENTER WAY, NAPLES, FL 34109 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2020-10-06 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State