Search icon

JAIME ALEXANDER DESIGNS, LLC - Florida Company Profile

Company Details

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

JAIME ALEXANDER 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: 30 May 2007 (18 years ago)
Document Number: L07000057077
FEI/EIN Number 260273885

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

Address: 622 CENTRAL AVENUE, SARASOTA, FL, 34236, US
Mail Address: 622 CENTRAL AVENUE, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANAST JAIME A Manager 622 CENTRAL AVENUE, SARASOTA, FL, 34236
ANAST PAMELA Manager 622 CENTRAL AVENUE, SARASOTA, FL, 34236
Graf Lea N Agent 2906 Bee Ridge, SARASOTA, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000141853 SWAG JUNKIE ACTIVE 2024-11-20 2029-12-31 - 622 CENTRAL AVE, SARASOTA, FL, 34236
G23000124793 SARASOTA FAN STAND ACTIVE 2023-10-09 2028-12-31 - 622 CENTRAL AVE, SARASOTA, FL, 34236
G09000151416 COLOR FLAME KINGS EXPIRED 2009-09-01 2014-12-31 - 622 CENTRAL AVENUE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-08 Graf, Lea N -
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 2906 Bee Ridge, SARASOTA, FL 34239 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-05-23
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State