Entity Name: | DESIGN RELATED, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Oct 2007 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L07000105690 |
FEI/EIN Number | 743239752 |
Address: | 1037 BOCA COVE LANE, Highland Beach, FL, 33487, US |
Mail Address: | 1037 Boca Cove Lane, Highland Beach, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAPARONI MILENA | Agent | 1037 Boca Cove Lane, Highland Beach, FL, 33487 |
Name | Role | Address |
---|---|---|
PAPARONI MILENA | Managing Member | 1037 Boca Cove Lane, Highland Beach, FL, 33487 |
OVIEDO JOSE | Managing Member | 1037 Boca Cove Lane, Highland Beach, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000116598 | TRUE SILVER LLC | EXPIRED | 2019-10-29 | 2024-12-31 | No data | 8101 BISCAYNE BLVRD #205, MIAMI, FL, 33138 |
G08036900414 | DESIGN RELATED | EXPIRED | 2008-02-05 | 2013-12-31 | No data | 740 NE 79TH STREET, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-15 | 1037 BOCA COVE LANE, Highland Beach, FL 33487 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-02 | 1037 Boca Cove Lane, Highland Beach, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-02 | 1037 BOCA COVE LANE, Highland Beach, FL 33487 | No data |
LC AMENDMENT | 2020-09-25 | No data | No data |
LC AMENDMENT | 2020-08-07 | No data | No data |
LC AMENDMENT | 2020-02-18 | No data | No data |
LC AMENDMENT | 2016-08-15 | No data | No data |
LC AMENDMENT | 2013-10-31 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-10 |
LC Amendment | 2020-09-25 |
LC Amendment | 2020-08-07 |
LC Amendment | 2020-02-18 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State