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. |
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 |
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 |
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 |
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 | - |
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