Search icon

4141 DESIGN GROUP LLC - Florida Company Profile

Company Details

Entity Name: 4141 DESIGN GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4141 DESIGN GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2022 (2 years ago)
Document Number: L12000133685
FEI/EIN Number 46-1244939

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

Address: 3621 NE 1st COURT, Miami, FL, 33137, US
Mail Address: 2893 Executive Park Dr #204, Weston, FL, 33331, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUNDQUIST JACQUELINE Managing Member 2893 Executive Park Dr #204, Weston, FL, 33331
MARQUETTE JOHN Managing Member 2893 Executive Park Dr #204, Weston, FL, 33331
Enriquez Stephen Agent 2893 Executive Park Drive, Weston, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 3621 NE 1st COURT, Miami, FL 33137 -
REINSTATEMENT 2022-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-14 3621 NE 1st COURT, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2022-10-14 Enriquez, Stephen -
REGISTERED AGENT ADDRESS CHANGED 2022-10-14 2893 Executive Park Drive, Suite 204, Weston, FL 33331 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000139218 TERMINATED 1000000861683 DADE 2020-02-25 2040-03-04 $ 19,293.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000470631 TERMINATED 1000000831646 DADE 2019-07-05 2039-07-10 $ 9,517.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000195766 TERMINATED 1000000818856 DADE 2019-03-07 2039-03-13 $ 9,974.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000821207 TERMINATED 1000000806085 DADE 2018-12-12 2038-12-19 $ 901.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000388787 TERMINATED 1000000748859 DADE 2017-06-29 2037-07-06 $ 14,120.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000283061 TERMINATED 1000000742784 DADE 2017-05-09 2037-05-18 $ 13,456.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000152001 TERMINATED 1000000737395 DADE 2017-03-10 2037-03-17 $ 69,028.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-01
REINSTATEMENT 2022-10-14
ANNUAL REPORT 2021-07-31
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6424698903 2021-05-02 0455 PPS 30 NE 39th St, Miami, FL, 33137-3630
Loan Status Date 2022-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98489
Loan Approval Amount (current) 98489.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-3630
Project Congressional District FL-24
Number of Employees 7
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99832.77
Forgiveness Paid Date 2022-10-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State