Search icon

DESIGNER'S RESOURCE CENTER OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: DESIGNER'S RESOURCE CENTER OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESIGNER'S RESOURCE CENTER OF FLORIDA, 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: 25 Aug 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L15000146104
FEI/EIN Number 47-5117508

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

Address: 5123 Peanut Rd., Graceville, FL, 32440, US
Mail Address: 5123 Peanut Rd, Graceville, FL, 32440, US
ZIP code: 32440
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Opqal Jean Shores Manager 5123 Peanut Rd, Graceville, FL, 32440
Designers Resource Center of Florida LLc Agent 5123 Peanut Rd, Graceville, FL, 32440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-08 5123 Peanut Rd, Graceville, FL 32440 -
REINSTATEMENT 2020-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-08 5123 Peanut Rd., Graceville, FL 32440 -
CHANGE OF MAILING ADDRESS 2020-11-08 5123 Peanut Rd., Graceville, FL 32440 -
REGISTERED AGENT NAME CHANGED 2020-11-08 Designers Resource Center of Florida LLc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-10 - -

Documents

Name Date
REINSTATEMENT 2020-11-08
ANNUAL REPORT 2019-06-27
REINSTATEMENT 2018-10-18
REINSTATEMENT 2017-11-10
Florida Limited Liability 2015-08-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State