Search icon

TWS DESIGNS, LLC. - Florida Company Profile

Company Details

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

TWS 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: 04 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2022 (2 years ago)
Document Number: L07000001549
FEI/EIN Number 208162768

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

Address: 13012 BAYBROOK LN, CLERMONT, FL, 34711
Mail Address: 13012 BAYBROOK LN, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ANN Agent 1217 PARK GREEN PL, WINTER P[ARK, FL, 32789
LANGLEY HAROLD D Manager 13012 BAY BROOK LANE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-01-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-22 SMITH, ANN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900014617 LAPSED 07-CA-1102 CIR CRT LAKE CTY FL 2007-09-11 2012-09-24 $26193.02 ALPHA TILE & STONE, LLC, 561 FLOROSA COURT, MARY ESTHER, FL 32569

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-14
REINSTATEMENT 2022-12-14
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-01-22
ANNUAL REPORT 2014-02-26

Date of last update: 03 May 2025

Sources: Florida Department of State