Search icon

DUTCH DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: DUTCH DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUTCH 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: 19 Sep 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000119950
FEI/EIN Number 46-1037788

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

Address: 1103 SW 46th Street, CAPE CORAL, FL, 33914, US
Mail Address: 1103 SW 46th Street, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOLS ROBERT Manager 1103 SW 46th Street, CAPE CORAL, FL, 33914
Stols Robert J Agent 1103 SW 46th Street, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000101212 VENICE PRESSURE CLEANING EXPIRED 2012-10-17 2017-12-31 - 496 NW DOVER COURT, PORT ST. LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-16 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 1103 SW 46th Street, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2018-01-16 1103 SW 46th Street, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2018-01-16 Stols, Robert J -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 1103 SW 46th Street, CAPE CORAL, FL 33914 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2012-10-22 - -

Documents

Name Date
REINSTATEMENT 2018-01-16
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-17
LC Amendment 2012-10-22
Florida Limited Liability 2012-09-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State