Search icon

LAYLA DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: LAYLA DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAYLA 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: 11 Mar 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000028226
FEI/EIN Number 412084318

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

Address: 12901 BRYNWOOD, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 12901 BRYNWOOD, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLLINS BRANDIE President 12901 BRYNWOOD, PALM BEACH GARDENS, FL, 33418
ROLLINS BRANDIE Director 12901 BRYNWOOD, PALM BEACH GARDENS, FL, 33418
ROLLINS TESS Chief Financial Officer 12901 BRYNWOOD, PALM BEACH GARDENS, FL, 33418
SINGER MICHAEL S Agent 3801 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-11 3801 PGA BOULEVARD, SUITE 604, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State