Search icon

NOVELTY BY DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: NOVELTY BY DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOVELTY BY DESIGN, 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: 18 Feb 2005 (20 years ago)
Document Number: L05000017131
FEI/EIN Number 202363857

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

Address: 1074 McKean Circle, Winter Park, FL, 32789, US
Mail Address: 1074 McKean Circle, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOW CARLTON A Manager 1074 MCKEAN CIRCLE, WINTER PARK, FL, 32789
Blow Carlton Agent 1074 McKean Circle, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000128823 DEADLINE-DESIGN ACTIVE 2016-11-30 2026-12-31 - 1074 MCKEAN CIRCLE, WINTER PARK, FL, 32789
G16000128820 NBD, LLC ACTIVE 2016-11-30 2026-12-31 - 1074 MCKEAN CIRCLE, WINTER PARK, FL, 32789
G11000039470 LAWN DART ELECTRONICS EXPIRED 2011-04-22 2016-12-31 - 2950 LAKE EMMA ROAD, SUITE 1020, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-19 Blow, Carlton -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 1074 McKean Circle, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-19 1074 McKean Circle, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2017-03-19 1074 McKean Circle, Winter Park, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State