Search icon

CHARMED DESIGNS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
GONZALEZ MARLENE Agent 11745 SW 69 Court, PINECREST, FL, 33156
GONZALEZ MARLENE Managing Member 11745 SW 69 Court, PINECREST, FL, 33156

Events

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 -

Documents

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