Search icon

ALL IN DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: ALL IN DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL IN DESIGNS 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: 27 Mar 2012 (13 years ago)
Date of dissolution: 16 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2023 (2 years ago)
Document Number: L12000042080
FEI/EIN Number 45-4924127

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

Address: 193 SW North Wakefield Cirlce, Port Saint Lucie, FL, 34953, US
Mail Address: 193 SW North Wakefield Cirlce, Port Saint Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECHERT JUSTIN W Managing Member 193 SW North Wakefield Cirlce, Port Saint Lucie, FL, 34953
Dechert Justin W Agent 193 SW North Wakefield Cirlce, Port Saint Lucie, FL, 34953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 193 SW North Wakefield Cirlce, Port Saint Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2021-04-14 193 SW North Wakefield Cirlce, Port Saint Lucie, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 193 SW North Wakefield Cirlce, Port Saint Lucie, FL 34953 -
REGISTERED AGENT NAME CHANGED 2013-04-27 Dechert, Justin W -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-16
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State