Search icon

OLD WORLD DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: OLD WORLD DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLD WORLD 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: 03 Apr 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2025 (4 months ago)
Document Number: L07000035596
FEI/EIN Number 208815450

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

Address: 1079 BACON AVENUE, SARASOTA, FL, 34232
Mail Address: 1079 BACON AVENUE, SARASOTA, FL, 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLGER CHRISTOPHER W Manager 1079 BACON AVENUE, SARASOTA, FL, 34232
BOLGER CHRISTOPHER W Agent 1079 BACON AVENUE, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000076806 ARCHITECTURAL WOODWORKING & FINISHING EXPIRED 2016-08-01 2021-12-31 - 1079 BACON AVE, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-10 - -
REGISTERED AGENT NAME CHANGED 2017-10-10 BOLGER, CHRISTOPHER W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-04-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000073625 ACTIVE 2022 SC 007497 NC SARASOTA COUNTY 2024-02-06 2029-02-07 $714.44 FRANK DEL CIAMPO, 6497 PARKLAND DRIVE, F, SARASOTA, FL 34243

Documents

Name Date
REINSTATEMENT 2025-01-08
REINSTATEMENT 2023-11-06
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-20
REINSTATEMENT 2018-10-08
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State