Search icon

LIMITLESS DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: LIMITLESS DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIMITLESS 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.
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: 12 May 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L14000076997
FEI/EIN Number 47-2792855

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

Address: 1835 NE MIAMI GARDENS DRIVE, # 268, NORTH MIAMI BEACH, FL, 33179
Mail Address: 1835 NE MIAMI GARDENS DRIVE, # 268, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINBERG ALAN H Manager 1835 NE MIAMI GARDENS DRIVE, # 268, NORTH MIAMI BEACH, FL, 33179
STEINBERG NINA L Manager 1835 NE MIAMI GARDENS DRIVE, # 268, NORTH MIAMI BEACH, FL, 33179
STEINBERG ALISSA J Manager 1835 NE MIAMI GARDENS DRIVE, # 268, NORTH MIAMI BEACH, FL, 33179
STEINBERG JUSTIN A Manager 1835 NE MIAMI GARDENS DRIVE, # 268, NORTH MIAMI BEACH, FL, 33179
BERGER FIRM P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 BERGER FIRM P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-10-24 3050 Biscayne Blvd, Suite 402, Miami, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC STMNT CORR 2014-05-19 - -

Documents

Name Date
Reg. Agent Resignation 2020-04-03
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-01-15
CORLCSTCOR 2014-05-19
Florida Limited Liability 2014-05-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State