Entity Name: | CHARMED DESIGNS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHARMED 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 May 2001 (24 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 04 Jun 2007 (18 years ago) |
Document Number: | L01000008235 |
FEI/EIN Number |
061831299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11745 SW 69 Court, PINECREST, FL, 33156, US |
Mail Address: | 11745 SW 69 Court, PINECREST, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ MARLENE | Agent | 11745 SW 69 Court, PINECREST, FL, 33156 |
GONZALEZ MARLENE | Managing Member | 11745 SW 69 Court, PINECREST, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-12 | 11745 SW 69 Court, PINECREST, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-12 | 11745 SW 69 Court, PINECREST, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-13 | 11745 SW 69 Court, PINECREST, FL 33156 | - |
LC AMENDMENT AND NAME CHANGE | 2007-06-04 | CHARMED DESIGNS, LLC | - |
REGISTERED AGENT NAME CHANGED | 2007-06-04 | GONZALEZ, MARLENE | - |
REINSTATEMENT | 2003-06-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
NAME CHANGE AMENDMENT | 2001-07-25 | OVERSEAS HIGHWAY, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State