Entity Name: | 180 DEGREE DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
180 DEGREE DESIGN, 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: |
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: | 28 Oct 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2016 (9 years ago) |
Document Number: | L15000183577 |
FEI/EIN Number |
54-2183918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 New York Avenue, Apt 3, Dunedin, FL, 34698, US |
Mail Address: | 500 New York Avenue, Apt 3, Dunedin, FL, 34698, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH DALENE D | Authorized Member | 500 New York Avenue, Dunedin, FL, 34698 |
MAILEY TOMMIE | Authorized Representative | 9597 CHESAPEAKE STREET, HIGHLANDS RANCH, CO, 80126 |
SMITH DALENE | Agent | 500 New York Avenue, Dunedin, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-03 | 500 New York Avenue, Apt 3, Dunedin, FL 34698 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-30 | 500 New York Avenue, Apt 3, Dunedin, FL 34698 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-30 | 500 New York Avenue, Apt 3, Dunedin, FL 34698 | - |
REINSTATEMENT | 2016-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | SMITH, DALENE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-07-30 |
ANNUAL REPORT | 2019-01-20 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-12 |
REINSTATEMENT | 2016-10-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State