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 |
Name | Role | Address |
---|---|---|
ASHMORE CAMDEN | Agent | 27499 RIVERVIEW CENTER BLVD., STE. 103, BONITA SPRINGS, FL, 34134 |
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 |
Name | Role | Address |
---|---|---|
WALLS KEVIN J | Director | 27499 RIVERVIEW CENTER BLVD, UNIT 103, BONITA SPRING, FL, 34134 |
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 |
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 |
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