Search icon

DESIGNS ENTERPRISE, LLC - Florida Company Profile

Company Details

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

DESIGNS ENTERPRISE, 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: 29 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jul 2022 (3 years ago)
Document Number: L05000096148
FEI/EIN Number 421679907

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

Mail Address: 2050 N ANDREWS AVE, POMPANO BEACH, FL, 33069, US
Address: 3520 W BROWARD BLVD STE 219, FORTLAUDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLETCHER ANTHONY S Manager 110 BUSH HILL RD, MANCHESTER, CT, 06040
FLETCHER DAVID Auth 110 Bush Hill RD, MANCHESTER, CT, 06040
fletcher anthony Agent 2050 N ANDREWS AVE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-03 3520 W BROWARD BLVD STE 219, FORTLAUDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2022-12-09 3520 W BROWARD BLVD STE 219, FORTLAUDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-16 2050 N ANDREWS AVE, SUITE 102, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2022-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-09-13 - -
REGISTERED AGENT NAME CHANGED 2019-09-13 fletcher, anthony -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-11-16
REINSTATEMENT 2022-07-25
REINSTATEMENT 2020-11-02
REINSTATEMENT 2019-09-13
ANNUAL REPORT 2009-08-05
DEBIT MEMO 2008-06-25
LC Amendment 2008-05-05
ANNUAL REPORT 2008-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State