Entity Name: | DNA DESIGN & CONCEPT DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DNA DESIGN & CONCEPT DEVELOPMENT, 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: | 16 Sep 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L11000106459 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 W 7th Ave, TAMPA, FL, 33609, US |
Mail Address: | 220 W 7th Ave, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scalfaro Frank | Auth | 220 W 7th Ave, TAMPA, FL, 33602 |
DAVID KOCHE L | Agent | 601 BAYSHORE BOULEVARD, Tampa, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 220 W 7th Ave, Suite 110, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-24 | DAVID, KOCHE L | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-24 | 601 BAYSHORE BOULEVARD, SUITE 700, Tampa, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 220 W 7th Ave, Suite 110, TAMPA, FL 33609 | - |
LC AMENDMENT | 2018-05-14 | - | - |
LC DISSOCIATION MEM | 2014-08-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-24 |
LC Amendment | 2018-05-14 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-03 |
CORLCDSMEM | 2014-08-01 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State