Search icon

POWDER BY DESIGN LLC - Florida Company Profile

Company Details

Entity Name: POWDER BY DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWDER BY 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.
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: 01 Aug 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L11000088419
FEI/EIN Number 452992746

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

Address: 1441 SAVANNAH AVENUE, TARPON SPRINGS, FL, 34689, US
Mail Address: 9718 PATRICIAN DR, NEW PT RICHEY, FL, 34655, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHULTZ CHAD Managing Member 9718 PATRICIAN DR, NEW PT RICHEY, FL, 34655
SCHULTZ CHAD Agent 9718 PATRICIAN DR, NEW PT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000095863 SCHULTZ'S POWDER COATING EXPIRED 2014-09-19 2019-12-31 - 9718 PATRICIAN DR, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC DISSOCIATION MEM 2017-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 1441 SAVANNAH AVENUE, STE D, TARPON SPRINGS, FL 34689 -
LC AMENDMENT AND NAME CHANGE 2016-05-13 POWDER BY DESIGN LLC -
REGISTERED AGENT NAME CHANGED 2015-04-15 SCHULTZ, CHAD -

Documents

Name Date
CORLCDSMEM 2017-11-30
ANNUAL REPORT 2017-03-17
LC Amendment and Name Change 2016-05-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-17
Florida Limited Liability 2011-08-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State