Entity Name: | DISPARANO DESIGN ASSOCIATES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DISPARANO DESIGN ASSOCIATES 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: |
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: | 11 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2020 (4 years ago) |
Document Number: | L14000040623 |
FEI/EIN Number |
46-5156982
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 715 NW 18th Street, Fort Lauderdale, FL, 33311, US |
Mail Address: | 715 NW 18th Street, Fort Lauderdale, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DISPARANO MATTHEW R | President | 715 NW 18th Street, Fort Lauderdale, FL, 33311 |
DISPARANO MATTHEW R | Agent | 715 NW 18th Street, Fort Lauderdale, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-14 | 1314 E Las Olas Blvd. #2135, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-14 | 1314 E Las Olas Blvd. #2135, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2025-02-14 | 1314 E Las Olas Blvd. #2135, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2021-06-05 | 715 NW 18th Street, Fort Lauderdale, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-05 | 715 NW 18th Street, Fort Lauderdale, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-05 | 715 NW 18th Street, Fort Lauderdale, FL 33311 | - |
REINSTATEMENT | 2020-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-03 | DISPARANO, MATTHEW R | - |
REINSTATEMENT | 2016-10-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-11 |
AMENDED ANNUAL REPORT | 2021-06-05 |
ANNUAL REPORT | 2021-01-13 |
REINSTATEMENT | 2020-09-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-10-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State