Entity Name: | LIISA TURUNEN DESIGNS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIISA TURUNEN DESIGNS 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. |
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: | 27 Nov 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000165867 |
FEI/EIN Number |
46-4202626
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7722 4TH TERRACE, LAKE WORTH, FL, 33463, US |
Mail Address: | 7722 4TH TERRACE, LAKE WORTH, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURUNEN LIISA | Managing Member | 7722 4TH TERRACE, LAKE WORTH, FL, 33463 |
Turunen Liisa M | Agent | 5575 S. SEMORAN BLVD., ORLANDO,, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-04-01 | 7722 4TH TERRACE, LAKE WORTH, FL 33463 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-04-01 | 7722 4TH TERRACE, LAKE WORTH, FL 33463 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 7722 4TH TERRACE, LAKE WORTH, FL 33463 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 7722 4TH TERRACE, LAKE WORTH, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-12 | Turunen, Liisa Maria | - |
REINSTATEMENT | 2020-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 5575 S. SEMORAN BLVD., SUITE 36, ORLANDO,, FL 32822 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-02-16 |
REINSTATEMENT | 2020-10-12 |
ANNUAL REPORT | 2019-05-07 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State