Search icon

DESIGN HOUSE STUDIO, LLC - Florida Company Profile

Company Details

Entity Name: DESIGN HOUSE STUDIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESIGN HOUSE STUDIO, 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: 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: 03 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Aug 2021 (4 years ago)
Document Number: L14000137275
FEI/EIN Number 47-4036297

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

Address: 3040 N 29th Ave., Hollywood, FL, 33020, US
Mail Address: 3040 N 29th Ave., Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GELLER JANINE Manager 2515 NE 206 LANE, NORTH MIAMI BEACH, FL, 33180
LOEBL LILIANA ESQ. Agent 20900 NE 30TH AVENUE, AVENTURA, FL, 33180
JANINE GELLER INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000097292 DESIGN HOUSE ACTIVE 2021-07-26 2026-12-31 - 3040 N 29TH AVE. SUITE 16J, HOLLYWOOD, FL, 33020
G15000033649 DESIGN HOUSE EXPIRED 2015-04-02 2020-12-31 - 1770 NE 205TH TERRACE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-06 10416 W State 84, Suite 5A, Davie, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 10416 W State 84, Suite 5A, Davie, FL 33324 -
CHANGE OF MAILING ADDRESS 2022-04-26 3040 N 29th Ave., Suite J16, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 3040 N 29th Ave., Suite J16, Hollywood, FL 33020 -
LC AMENDMENT 2021-08-09 - -
LC AMENDMENT 2019-12-16 - -
LC AMENDMENT 2019-01-22 - -
LC AMENDMENT 2017-08-28 - -
LC AMENDMENT 2017-08-24 - -
LC AMENDMENT 2016-01-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-25
AMENDED ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-26
LC Amendment 2021-08-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-10
LC Amendment 2019-12-16
ANNUAL REPORT 2019-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1849567710 2020-05-01 0455 PPP 1249 STIRLING RD STE 12, DANIA, FL, 33004
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99000
Loan Approval Amount (current) 99000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DANIA, BROWARD, FL, 33004-0001
Project Congressional District FL-25
Number of Employees 70
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100501.12
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State