Search icon

ASHMORE DESIGN, LLC

Company Details

Entity Name: ASHMORE DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Oct 2007 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: L07000110179
FEI/EIN Number 611545380
Address: 27499 RIVERVIEW CENTER BLVD, UNIT 103, BONITA SPRING, FL, 34134, US
Mail Address: 27499 RIVERVIEW CENTER BLVD, UNIT 103, BONITA SPRING, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ASHMORE CAMDEN Agent 27499 RIVERVIEW CENTER BLVD., STE. 103, BONITA SPRINGS, FL, 34134

Manager

Name Role Address
ASHMORE RODNEY Manager 27499 RIVERVIEW CENTER BLVD, UNIT 103, BONITA SPRING, FL, 34134
Ashmore CAMDEN Manager 27499 RIVERVIEW CENTER BLVD, UNIT 103, BONITA SPRING, FL, 34134

Director

Name Role Address
WALLS KEVIN J Director 27499 RIVERVIEW CENTER BLVD, UNIT 103, BONITA SPRING, FL, 34134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-04 ASHMORE, CAMDEN No data
LC AMENDMENT AND NAME CHANGE 2018-04-30 ASHMORE DESIGN, LLC No data
CHANGE OF MAILING ADDRESS 2014-04-30 27499 RIVERVIEW CENTER BLVD, UNIT 103, BONITA SPRING, FL 34134 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 27499 RIVERVIEW CENTER BLVD., STE. 103, BONITA SPRINGS, FL 34134 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 27499 RIVERVIEW CENTER BLVD, UNIT 103, BONITA SPRING, FL 34134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000742204 TERMINATED 1000000631912 LEE 2014-05-27 2034-06-17 $ 4,918.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-06
LC Amendment and Name Change 2018-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-08-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State