Search icon

DUTCH DESIGN, LLC

Company Details

Entity Name: DUTCH DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Sep 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L12000119950
FEI/EIN Number 46-1037788
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

Agent

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

Manager

Name Role Address
STOLS ROBERT Manager 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 No data 496 NW DOVER COURT, PORT ST. LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-01-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 1103 SW 46th Street, CAPE CORAL, FL 33914 No data
CHANGE OF MAILING ADDRESS 2018-01-16 1103 SW 46th Street, CAPE CORAL, FL 33914 No data
REGISTERED AGENT NAME CHANGED 2018-01-16 Stols, Robert J No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 1103 SW 46th Street, CAPE CORAL, FL 33914 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2012-10-22 No data No data

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 Feb 2025

Sources: Florida Department of State