Search icon

EIGHT & NINE DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: EIGHT & NINE DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EIGHT & NINE 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: 06 Nov 2001 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Feb 2023 (2 years ago)
Document Number: L01000019189
FEI/EIN Number 36-4485971

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

Address: 9002 NW 105TH WAY, Medley, FL, 33178, US
Mail Address: 9002 NW 105TH WAY, Medley, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guilbault Raymond Owne 10800 nw 97 st. Suite 103, Miami, FL, 33178
GUILBAULT RAYMOND J Agent 9002 NW 105th Way, Miami, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000031791 8&9 MFG CO ACTIVE 2023-03-08 2028-12-31 - 9002 NW 105TH WAY, MEDLEY, FL, 33178--121

Events

Event Type Filed Date Value Description
MERGER 2023-02-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000236095
REGISTERED AGENT ADDRESS CHANGED 2022-03-12 9002 NW 105th Way, Miami, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-12-10 9002 NW 105TH WAY, Medley, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-10 9002 NW 105TH WAY, Medley, FL 33178 -
REGISTERED AGENT NAME CHANGED 2013-03-21 GUILBAULT, RAYMOND J -
REINSTATEMENT 2012-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2003-10-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000682161 TERMINATED 1000000798999 DADE 2018-10-01 2038-10-03 $ 2,901.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000434789 TERMINATED 1000000751330 DADE 2017-07-21 2037-07-27 $ 2,696.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001088059 TERMINATED 1000000699311 MIAMI-DADE 2015-11-06 2025-12-04 $ 603.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State