Search icon

L & R DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: L & R DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & R DESIGNS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 19 Sep 1989 (36 years ago)
Date of dissolution: 31 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2021 (4 years ago)
Document Number: L17491
FEI/EIN Number 650145085

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

Address: 11600 W. State Rd. 84, Suite 1435, DAVIE, FL, 33325, US
Mail Address: 11600 W. State Rd. 84, Suite 1435, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Van de Grift Loren J President 11600 W. State Rd. 84, DAVIE, FL, 33325
L & R DESIGNS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-31 - -
REGISTERED AGENT NAME CHANGED 2019-04-15 L & R Designs, Inc -
CHANGE OF PRINCIPAL ADDRESS 2015-11-25 11600 W. State Rd. 84, Suite 1435, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2015-11-25 11600 W. State Rd. 84, Suite 1435, DAVIE, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2015-11-25 11600 W. State Rd. 84, Suite 1435, DAVIE, FL 33325 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-31
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-11-25
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State