Entity Name: | DESIGNS1980, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Nov 2017 (7 years ago) |
Date of dissolution: | 22 Nov 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Nov 2019 (5 years ago) |
Document Number: | L17000241787 |
FEI/EIN Number | 82-3561512 |
Mail Address: | 5135 US HWY 19 N, NEW PORT RICHEY, FL, 34652, US |
Address: | 4523 TOPSAIL TRAIL, NEW PORT RICHEY, FL, 34652 |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
DILORENZO CLAIRE F | Authorized Member | 4523 TOPSAIL TRAIL, NEW PORT RICHEY, FL, 34652 |
MARKUS DEANA | Authorized Member | 4523 TOPSAIL TRAIL, NEW PORT RICHEY, FL, 34652 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000021653 | THINKLOVEBELOVE | EXPIRED | 2018-02-09 | 2023-12-31 | No data | 4523 TOPSAIL TRAIL, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2019-11-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-03-14 | 4523 TOPSAIL TRAIL, NEW PORT RICHEY, FL 34652 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-11-22 |
ANNUAL REPORT | 2018-03-14 |
Florida Limited Liability | 2017-11-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State