Search icon

FUREVER DESIGNS LLC - Florida Company Profile

Company Details

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

FUREVER 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: 21 Jul 2015 (10 years ago)
Date of dissolution: 17 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: L15000124854
FEI/EIN Number 47-4616877

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

Address: 9134 Vicksburg Road, Spring Hill, FL, 34608, US
Mail Address: 9134 Vicksburg Road, Spring Hill, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG TIFFANY Authorized Representative 9134 Vicksburg Road, Spring Hill, FL, 34608
YOUNG TIFFANY SOWNER Agent 9134 Vicksburg Road, Spring Hill, FL, 34608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000043502 HEART DOG DESIGNS ACTIVE 2022-04-05 2027-12-31 - 9134 VICKSBURG ROAD, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-30 9134 Vicksburg Road, Spring Hill, FL 34608 -
CHANGE OF MAILING ADDRESS 2019-03-30 9134 Vicksburg Road, Spring Hill, FL 34608 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-30 9134 Vicksburg Road, Spring Hill, FL 34608 -
LC AMENDMENT 2015-08-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-29
LC Amendment 2015-08-03
Florida Limited Liability 2015-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State