Entity Name: | HILLARY LITTLEJOHN SCURTIS DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Oct 2005 (19 years ago) |
Date of dissolution: | 29 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Dec 2021 (3 years ago) |
Document Number: | P05000141952 |
FEI/EIN Number | 203728961 |
Address: | 3110 Webb Avenue, 200, Dallas, TX, 75205, US |
Mail Address: | 3110 Webb Avenue, 200, Dallas, TX, 75205, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINI GREGORY T | Agent | 2334 Ponce de Leon Boulevard, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
SCURTIS HILLARY L | Director | 4036 McFarlin, Dallas, TX, 75205 |
Name | Role | Address |
---|---|---|
SCURTIS HILLARY L | President | 4036 McFarlin, Dallas, TX, 75205 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000071868 | HLS DESIGN CLIENT PROJECT TRUST | EXPIRED | 2015-07-09 | 2020-12-31 | No data | HILLARY LITTLEJOHN SCURTIS DESIGN, 2167 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133 |
G11000049822 | HLS DESIGN | EXPIRED | 2011-05-26 | 2016-12-31 | No data | 2627 S. BAYSHORE DRIVE, #1402, MIAMI, FL, 33133 |
G11000049824 | HLS INTERIOR DESIGN | EXPIRED | 2011-05-26 | 2016-12-31 | No data | 2627 S. BAYSHORE DR., #1402, MIAMI, FL, 33133 |
G11000049823 | STUDIO HLS | EXPIRED | 2011-05-26 | 2016-12-31 | No data | 2627 S. BAYSHORE DR., #1402, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-29 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-19 | 2334 Ponce de Leon Boulevard, Suite 250, CORAL GABLES, FL 33134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-17 | 3110 Webb Avenue, 200, Dallas, TX 75205 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-17 | 3110 Webb Avenue, 200, Dallas, TX 75205 | No data |
REINSTATEMENT | 2010-08-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-29 |
AMENDED ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-01-04 |
ANNUAL REPORT | 2019-02-12 |
AMENDED ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State