Search icon

DESIGN CONCEPT REMODELING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DESIGN CONCEPT REMODELING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESIGN CONCEPT REMODELING SERVICES 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: 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: 27 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000086284
FEI/EIN Number 452846076

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

Address: 6620 NW 22ND COURT, MARGATE, FL, 33063, US
Mail Address: 6620 NW 22ND COURT, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWD THOMAS Manager 6620 NW 22ND COURT, MARGATE, FL, 33063
Dowd Thomas Auth 6620 NW 22ND COURT, MARGATE, FL, 33063
Miller Joseph D Manager 16113 East Edinburgh Drive, Loxahatchee, FL, 33470
Miller Joseph D Auth 16113 East Edinburgh Drive, Loxahatchee, FL, 33470
Thomas Dowd Agent 6620 NW 22ND COURT, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-05 - -
REGISTERED AGENT NAME CHANGED 2022-10-05 Thomas, Dowd -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2020-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000570756 ACTIVE 2022-CA-004699 15TH JUDICIAL CIRCUIT 2022-12-20 2027-12-23 $41,197.19 ROBERT FIDLER AND RHONA FIDLER, 3040 REXFORD C, BOCA RATON, FL 33434
J19000566149 LAPSED CACE 19-010565 17TH JUDICIAL CIRCUIT 2019-08-20 2024-08-22 $120,680.07 2751 INVESTMENTS, LLC, 997 E. OAKLAND PARK BLVD, OAKLAND PARK, FL 33338

Documents

Name Date
REINSTATEMENT 2022-10-05
AMENDED ANNUAL REPORT 2021-07-16
ANNUAL REPORT 2021-04-29
LC Amendment 2020-10-16
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6300947407 2020-05-14 0455 PPP 6620 NW 22ND CT, MARGATE, FL, 33063-2139
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6879
Loan Approval Amount (current) 6879
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MARGATE, BROWARD, FL, 33063-2139
Project Congressional District FL-23
Number of Employees 2
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6979.08
Forgiveness Paid Date 2021-10-28

Date of last update: 02 May 2025

Sources: Florida Department of State