Entity Name: | DEZIGN 101 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEZIGN 101 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: | 07 Nov 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L11000126768 |
FEI/EIN Number |
453694435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4258 NW 6th CT, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 4258 NW 6th CT, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORAN CLEO | President | 4258 NW 6th CT, DEERFIELD BEACH, FL, 33442 |
MORAN CLEO | Agent | 4258 NW 6th CT, DEERFIELD BEACH, FL, 33442 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000080338 | DEVOTED PAGES DESIGNS | ACTIVE | 2020-07-09 | 2025-12-31 | - | 4258 NW 6TH CT, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-06-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-07 | 4258 NW 6th CT, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-07 | 4258 NW 6th CT, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2016-03-07 | 4258 NW 6th CT, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-15 | MORAN, CLEO | - |
REINSTATEMENT | 2015-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-10-05 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-06-10 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-07 |
REINSTATEMENT | 2015-01-15 |
ANNUAL REPORT | 2013-03-22 |
REINSTATEMENT | 2012-10-05 |
Florida Limited Liability | 2011-11-07 |
Date of last update: 03 May 2025
Sources: Florida Department of State