Search icon

DEZIGN 101 LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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