Entity Name: | BEYOND DESIGN D.L.P., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Jul 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P01000069813 |
FEI/EIN Number | 593738677 |
Address: | 1161 Great Oaks Ct, GULF BREEZE, FL, 32563, US |
Mail Address: | 1161 Great Oaks Ct, GULF BREEZE, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARLEY PATRICIA | Agent | 1161 Great Oaks Ct, GULF BREEZE, FL, 32563 |
Name | Role | Address |
---|---|---|
FARLEY PATRICIA | Director | 1161 Great Oaks Ct, GULF BREEZE, FL, 32563 |
FARLEY JOSEPH G | Director | 1161 Great Oaks Ct, GULF BREEZE, FL, 32563 |
MICHAEL LEVEILLE | Director | 1161 Great Oaks Ct, GULF BREEZE, FL, 32563 |
JOSEPH FARLEY M | Director | 1161 Great Oaks Ct, GULF BREEZE, FL, 32563 |
SHANNON LEVEILLE E | Director | 1161 Great Oaks Ct, GULF BREEZE, FL, 32563 |
GUERIN FARLEY | Director | 1161 Great Oaks Ct, GULF BREEZE, FL, 32563 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000133730 | BEYOND DESIGN D.L.P. INC | EXPIRED | 2017-12-06 | 2022-12-31 | No data | 1161 GREAT OAKS CT, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-01 | 1161 Great Oaks Ct, GULF BREEZE, FL 32563 | No data |
CHANGE OF MAILING ADDRESS | 2016-05-01 | 1161 Great Oaks Ct, GULF BREEZE, FL 32563 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-01 | 1161 Great Oaks Ct, GULF BREEZE, FL 32563 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-06-08 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-22 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-18 |
ANNUAL REPORT | 2009-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State