Search icon

THE FORD DESIGN GROUP,L.L.C. - Florida Company Profile

Company Details

Entity Name: THE FORD DESIGN GROUP,L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FORD DESIGN GROUP,L.L.C. 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: 09 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: L06000014671
FEI/EIN Number 010859010

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

Address: 3735 S. Hwy 27 Suite 105, CLERMONT, FL, 34711, US
Mail Address: 3735 S. Hwy 27 Suite 105, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ford Zurny D Manager 423 Rock Springs Circle, Groveland, FL, 34736
FORD ZURNY D Agent 423 Rock Springs Circle, Groveland, FL, 34736

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-28 3735 S. Hwy 27 Suite 105, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 3735 S. Hwy 27 Suite 105, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-02 423 Rock Springs Circle, Groveland, FL 34736 -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-29 - -
REGISTERED AGENT NAME CHANGED 2016-09-29 FORD, ZURNY DeShawn -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-09-29
REINSTATEMENT 2016-09-29
REINSTATEMENT 2015-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State