Search icon

DESIGNENVY, LLC - Florida Company Profile

Company Details

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

DESIGNENVY, 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: 28 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000061479
FEI/EIN Number NOT APPLICABLE

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

Address: 16355 Vanderbilt Drive, Bonita Springs, FL, 34134, US
Mail Address: 16355 Vanderbilt Drive, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAPROOD NICHOLE Authorized Member 16355 Vanderbilt Drive, Bonita Springs, FL, 34134
Claprood Nichole Agent 16355 Vanderbilt Drive, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-08 16355 Vanderbilt Drive, Unit 104, Bonita Springs, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2017-11-08 16355 Vanderbilt Drive, Unit 104, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2017-11-08 16355 Vanderbilt Drive, Unit 104, Bonita Springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2017-11-08 Claprood, Nichole -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000335315 TERMINATED 1000000958329 LEE 2023-07-10 2043-07-19 $ 11,875.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J22000437915 TERMINATED 1000000933323 LEE 2022-09-08 2042-09-14 $ 6,226.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J22000141566 TERMINATED 1000000916744 LEE 2022-02-22 2042-03-23 $ 22,269.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000732311 TERMINATED 1000000846594 LEE 2019-10-29 2029-11-06 $ 540.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000732378 TERMINATED 1000000846605 LEE 2019-10-29 2039-11-06 $ 3,640.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-11-08
Florida Limited Liability 2016-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State