Search icon

3800 DESIGN WEST, LLC - Florida Company Profile

Company Details

Entity Name: 3800 DESIGN WEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3800 DESIGN WEST, 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: 19 Mar 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L14000046023
FEI/EIN Number NOT APPLICABLE

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

Address: C/O SAX, WILLINGER & GOLD, 600 S. Andrews Avenue, Ft. Lauderdale, FL, 33301, US
Mail Address: C/O SAX, WILLINGER & GOLD, 600 S. Andrews Avenue, Ft. Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVECHT GAYLE C Member 7910 HARBOR ISLAND DRIVE, UNIT 1208B, NORTH BAY VILLAGE, FL, 33141
DEVECHT SCOTT Member 560 N PHILLIPS RD, PALM SPRINGS, CA, 92262
WILLINGER SCOTT RESQ. Agent C/O SAX, WILLINGER & GOLD, Ft. Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-30 C/O SAX, WILLINGER & GOLD, 600 S. Andrews Avenue, Suite 401, Ft. Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2019-03-30 C/O SAX, WILLINGER & GOLD, 600 S. Andrews Avenue, Suite 401, Ft. Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-30 C/O SAX, WILLINGER & GOLD, 600 S. Andrews Avenue, Suite 401, Ft. Lauderdale, FL 33301 -
LC STMNT OF AUTHORITY 2016-12-27 - -

Documents

Name Date
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-19
CORLCAUTH 2016-12-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
Florida Limited Liability 2014-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State