Search icon

DESIGN STAR FABRICS LLC - Florida Company Profile

Company Details

Entity Name: DESIGN STAR FABRICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESIGN STAR FABRICS 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: 21 Feb 2013 (12 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: L13000026979
FEI/EIN Number 47-1386624

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

Address: 200 EAST GARDEN STREET, SUITE #1, PENSACOLA, FL, 32502
Mail Address: 12555 us 98, Miramar Beach, FL, 32550, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRADLIN JEFFREY W Chief Executive Officer 116 Mandevilla lane, Destin, FL, 32550
SPRADLIN JEFFREY W Agent 116 Mandevilla lane, Destin, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000046438 GARDEN STREET FABRICS & DESIGN EXPIRED 2014-05-09 2019-12-31 - 200 EAST GARDEN STREET, SUITE #1, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 116 Mandevilla lane, Destin, FL 32550 -
REINSTATEMENT 2020-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-10-17 200 EAST GARDEN STREET, SUITE #1, PENSACOLA, FL 32502 -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-27 - -
REGISTERED AGENT NAME CHANGED 2017-11-27 SPRADLIN, JEFFREY W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000095861 ACTIVE 1000000916743 WALTON 2022-02-18 2032-02-23 $ 701.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J22000095853 ACTIVE 1000000916741 WALTON 2022-02-18 2042-02-23 $ 6,511.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J21000337968 ACTIVE 1000000894087 WALTON 2021-07-01 2041-07-07 $ 6,046.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J21000145759 ACTIVE 1000000882531 WALTON 2021-03-29 2041-03-31 $ 4,571.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J21000145742 TERMINATED 1000000882530 ESCAMBIA 2021-03-29 2041-03-31 $ 4,603.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J21000110720 ACTIVE 1000000879718 ESCAMBIA 2021-03-08 2041-03-10 $ 1,262.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J21000110712 ACTIVE 1000000879715 WALTON 2021-03-08 2041-03-10 $ 1,145.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J21000063218 ACTIVE 1000000876367 ESCAMBIA 2021-02-08 2041-02-10 $ 2,672.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J21000063226 TERMINATED 1000000876368 ESCAMBIA 2021-02-08 2041-02-10 $ 4,271.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J20000412144 TERMINATED 1000000870731 ESCAMBIA 2020-12-14 2040-12-16 $ 1,522.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
REINSTATEMENT 2020-04-03
REINSTATEMENT 2018-10-17
REINSTATEMENT 2017-11-27
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
Florida Limited Liability 2013-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9169867110 2020-04-15 0491 PPP 200 e Garden ST, PENSACOLA, FL, 32502-6046
Loan Status Date 2021-09-25
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6362.65
Loan Approval Amount (current) 6362.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32502-6046
Project Congressional District FL-01
Number of Employees 7
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State