Search icon

F.F.E. DESIGN GROUP LLC - Florida Company Profile

Company Details

Entity Name: F.F.E. DESIGN GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F.F.E. DESIGN GROUP 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: 24 Jan 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000018640
FEI/EIN Number 81-5110835

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

Address: 1333 S Ocean Blvd, Pompano Beach, FL, 33062, US
Mail Address: 1333 S Ocean Blvd, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESIDERIO ANDREA Manager 1333 S Ocean Blvd, Pompano Beach, FL, 33062
DESIDERIO ANDREA Agent 1333 S Ocean Blvd, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-27 1333 S Ocean Blvd, suite 507, Pompano Beach, FL 33062 -
REINSTATEMENT 2021-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-27 1333 S Ocean Blvd, suite 507, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2021-09-27 1333 S Ocean Blvd, suite 507, Pompano Beach, FL 33062 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2019-02-12 F.F.E. DESIGN GROUP LLC -
REINSTATEMENT 2018-10-01 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 DESIDERIO, ANDREA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
LC Name Change 2019-02-12
REINSTATEMENT 2018-10-01
Florida Limited Liability 2017-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State