Search icon

NORTON DESIGNS, LLC.

Company Details

Entity Name: NORTON DESIGNS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L03000043537
FEI/EIN Number 412125662
Address: 1009 nw 4th avenue, DELRAY BEACH, FL, 33444, US
Mail Address: 1009 nw 4th avenue, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
NORTON RYAN J Agent 1009 nw 4th avenue, DELRAY BEACH, FL, 33444

Manager

Name Role Address
NORTON RYAN J Manager 1009 nw 4th avenue, DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000107769 NORTON HOMES EXPIRED 2017-09-28 2022-12-31 No data 1009 NW 4TH AVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-06 NORTON, RYAN J No data
REINSTATEMENT 2019-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 1009 nw 4th avenue, DELRAY BEACH, FL 33444 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 1009 nw 4th avenue, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2017-02-10 1009 nw 4th avenue, DELRAY BEACH, FL 33444 No data
REINSTATEMENT 2009-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
REINSTATEMENT 2019-11-06
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State