Search icon

1220 DESIGN LLC

Company Details

Entity Name: 1220 DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 21 Mar 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: M16000002465
FEI/EIN Number 81-1673542
Address: 515 N ANDREWS AVENUE, FORT LAUDERDALE, FL 33301
Mail Address: 515 N ANDREWS AVENUE, FORT LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
NORTHROP, SYLDA VANESSA Agent 515 N ANDREWS AVE, FORT LAUDERDALE, FL 33305-3217

Chief Operating Officer

Name Role Address
Northrop, Sylda Vanessa Chief Operating Officer 515 N ANDREWS AVE, FORT LAUDERDALE, FL 33305-3217

President

Name Role Address
Lennon, Michael Patrick President 515 N ANDREWS AVE, FORT LAUDERDALE, FL 33305-3217

Chief Executive Officer

Name Role Address
Lennon, Michael Patrick Chief Executive Officer 515 N ANDREWS AVE, FORT LAUDERDALE, FL 33305-3217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000015594 SANCTUARY HOME AND GIFT EXPIRED 2018-01-29 2023-12-31 No data 515 N ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-11-15 No data No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 515 N ANDREWS AVE, FORT LAUDERDALE, FL 33305-3217 No data
CHANGE OF MAILING ADDRESS 2018-03-06 515 N ANDREWS AVENUE, FORT LAUDERDALE, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 515 N ANDREWS AVENUE, FORT LAUDERDALE, FL 33301 No data
REINSTATEMENT 2018-01-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-24 NORTHROP, SYLDA VANESSA No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
REINSTATEMENT 2021-11-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-01-24
Foreign Limited 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8307287205 2020-04-28 0455 PPP 515 N ANDREWS AVE, FORT LAUDERDALE, FL, 33305
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33305-0001
Project Congressional District FL-23
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21429.08
Forgiveness Paid Date 2021-05-26

Date of last update: 19 Feb 2025

Sources: Florida Department of State