Search icon

THOSE GUYS DESIGN LLC - Florida Company Profile

Company Details

Entity Name: THOSE GUYS DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOSE GUYS 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.
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: 15 Jun 2012 (13 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: L12000079490
FEI/EIN Number 45-5508898

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

Address: 604 SE 14th Ct, FT. LAUDERDALE, FL, 33316, US
Mail Address: 604 SE 14th Ct, FT. LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOLEWE JUSTIN S Manager 1507 ARGYLE DR. #106, FORT LAUDERDALE, FL, 33312
VANDERNOOT JAMES J Manager 604 SE 14th Ct, FORT LAUDERDALE, FL, 33316
MITCHELL THOMAS H Manager 3101 PORT ROYALE BLVD. #1431, FORT LAUDERDALE, FL, 33308
SMALL ERIC E Manager 645 NE 15TH AVE, FORT LAUDERDALE, FL, 33304
Vandernoot James J Agent 604 SE 14th Ct, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-04 604 SE 14th Ct, 8, FT. LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2017-08-04 604 SE 14th Ct, 8, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2014-04-30 Vandernoot, James J -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 604 SE 14th Ct, #8, FORT LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-08-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-14
Florida Limited Liability 2012-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State