Search icon

DIYME DESIGNS, LLC - Florida Company Profile

Company Details

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

DIYME DESIGNS, 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: 12 Jul 2018 (7 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: L18000169009
FEI/EIN Number 83-1253884

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

Address: 1146 BLARNEY STREET, MINNEOLA, FL, 34715, US
Mail Address: 1146 Blarney Street, Minneola, FL, 34715, UN
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTLEDGE TRESHONDA A Manager 1146 Blarney Street, Minneola, FL, 34715
RUTLEDGE TRESHONDA A Agent 1146 Blarney Street, MinneolA, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000146136 THE MATH LADY ACTIVE 2020-11-13 2025-12-31 - 1146 BLARNEY STREET, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-24 1146 BLARNEY STREET, MINNEOLA, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 1146 Blarney Street, MinneolA, FL 34715 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-16 1146 BLARNEY STREET, MINNEOLA, FL 34715 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000092997 TERMINATED 1000000813916 LAKE 2019-01-31 2039-02-06 $ 1,030.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-07-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State