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. |
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 |
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 | - |
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 | - | - |
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