Search icon

DESIGNIMO LLC - Florida Company Profile

Company Details

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

DESIGNIMO 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: 29 Jul 2015 (10 years ago)
Date of dissolution: 24 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2024 (a year ago)
Document Number: L15000129465
FEI/EIN Number 47-2277850

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

Address: 5205 BIRMINGHAM DR, NAPLES, FL, 34110, US
Mail Address: 213 Serrano St, Georgetown, TX, 78628, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS NATHAN D Manager 213 Serrano St, Georgetown, TX, 78628
WILLIAMS SARAH L Manager 213 Serrano St, Georgetown, TX, 78628
WILLIAMS NATHAN D Agent 5205 BIRMINGHAM DR, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-24 - -
CHANGE OF MAILING ADDRESS 2024-01-15 5205 BIRMINGHAM DR, Apt 202, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 5205 BIRMINGHAM DR, Apt 202, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-14 5205 BIRMINGHAM DR, Apt 202, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2020-02-12 WILLIAMS, NATHAN D. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-24
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-06-15
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State