Search icon

PETER KRISTEN DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: PETER KRISTEN DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETER KRISTEN 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: 10 Aug 2004 (21 years ago)
Document Number: L04000059815
FEI/EIN Number 270100549

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

Address: 3513 La Jolla Dr., Clermont, FL, 34711, US
Mail Address: 3513 La Jolla Dr., Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPNEY RUTH E Managing Member 3513 La Jolla Dr., Clermont, FL, 34711
Stepney Lawrence HSr. Manager 3513 La Jolla Dr., Clermont, FL, 34711
STEPNEY RUTH E Agent 3513 La Jolla Dr., Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08179900057 PEKRIST EXPIRED 2008-06-26 2013-12-31 - 14678 BRADDOCK OAK DR., ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 STEPNEY, RUTH E -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 3513 La Jolla Dr., Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2017-04-04 3513 La Jolla Dr., Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 3513 La Jolla Dr., Clermont, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State