Search icon

K & L DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: K & L DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K & L 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jul 2007 (18 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L07000078440
FEI/EIN Number 260663764

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

Address: 2812 SERENITY CIR S, Fort Pierce, FL, 34981, US
Mail Address: 2812 SERENITY CIR S, Fort Pierce, FL, 34981, US
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITTON-BOWEN LISA M Manager 2812 SERENITY CIR S, Fort Pierce, FL, 34981
Willems Rachel J Vice President 2812 SERENITY CIR S, Fort Pierce, FL, 34981
LITTON-BOWEN LISA Agent 2812 SERENITY CIR S, Fort Pierce, FL, 34981

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000079941 AN AFFAIR TO REMEMBER EXPIRED 2013-08-12 2018-12-31 - 647 CANYON STONE CIRCLE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 2812 SERENITY CIR S, Fort Pierce, FL 34981 -
CHANGE OF MAILING ADDRESS 2020-06-23 2812 SERENITY CIR S, Fort Pierce, FL 34981 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 2812 SERENITY CIR S, Fort Pierce, FL 34981 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-25
AMENDED ANNUAL REPORT 2015-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State