Search icon

PAMELA DURKIN DESIGNS, LLC

Company Details

Entity Name: PAMELA DURKIN DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jul 2004 (21 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Sep 2012 (12 years ago)
Document Number: L04000050963
FEI/EIN Number 223803717
Address: 5891 Shady Oaks Ln, NAPLES, FL, 34119, US
Mail Address: 5891 Shady Oaks Ln, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DURKIN PAMELA J Agent 5891 Shady Oaks Ln, NAPLES, FL, 34119

Managing Member

Name Role Address
DURKIN PAMELA J Managing Member 5891 Shady Oaks Ln, NAPLES, FL, 34119
DURKIN BRYAN C Managing Member 5891 Shady Oaks Ln, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000037055 MVP ASSOCIATES, LLC. ACTIVE 2018-03-20 2028-12-31 No data 5891 SHADY OAKS LN, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 5891 Shady Oaks Ln, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2018-03-20 5891 Shady Oaks Ln, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 5891 Shady Oaks Ln, NAPLES, FL 34119 No data
LC AMENDMENT AND NAME CHANGE 2012-09-26 PAMELA DURKIN DESIGNS, LLC No data
REGISTERED AGENT NAME CHANGED 2011-08-24 DURKIN, PAMELA J No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State