Entity Name: | WEB DESIGNERS AGENCY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WEB DESIGNERS AGENCY, 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: |
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: | 04 Jun 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L18000138164 |
FEI/EIN Number |
83-0756042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 204 Furse Lakes Cir, Naples, FL, 34104, US |
Mail Address: | 204 FURSE LAKES CIR, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIENKOWSKI REMIK | Manager | 204 FURSE LAKES CIR, 9, NAPLES, FL, 34104 |
BIENKOWSKI REMIK | Agent | 204 FURSE LAKES CIR, NAPLES, FL, 34104 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000134851 | CENTER OF THE PLATE PROTEIN CO | EXPIRED | 2018-12-21 | 2023-12-31 | - | 204 FURSE LAKES CIR, APT C9, NAPLES, FL, 34104 |
G18000088930 | WEBMASTERS DESKTOP | EXPIRED | 2018-08-09 | 2023-12-31 | - | PO BOX 8685, NAPLES, FL, 34101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 204 Furse Lakes Cir, Naples, FL 34104 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 204 Furse Lakes Cir, Naples, FL 34104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 204 FURSE LAKES CIR, NAPLES, FL 34104 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
Florida Limited Liability | 2018-06-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State