Search icon

DESIGNER CREATIONS, LLC

Company Details

Entity Name: DESIGNER CREATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Oct 2008 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Jun 2017 (8 years ago)
Document Number: L08000095204
FEI/EIN Number 800294503
Address: 5405 Taylor Road # 5, NAPLES, FL, 34109, US
Mail Address: 5405 Taylor Road # 5, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SCHARRING-HAUSEN GEORGE Agent 5405 Taylor Road # 5, NAPLES, FL, 34109

Managing Member

Name Role Address
Scharring-Hausen George Managing Member 5405 Taylor Rd #5 Naples, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000105976 DEBBIE'S DRAPERY EXPIRED 2011-11-09 2016-12-31 No data DESIGNER CREATIONS LLC, 1646 TRADE CENTER WAY, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-29 SCHARRING-HAUSEN, GEORGE No data
LC STMNT OF RA/RO CHG 2017-06-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-13 5405 Taylor Road # 5, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 5405 Taylor Road # 5, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2016-03-02 5405 Taylor Road # 5, NAPLES, FL 34109 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000667416 LAPSED 14-SC-3052 LEE COUNTY SMALL CLAIMS 2015-06-12 2020-06-17 $2,142.28 FLORIDA MEDIA GROUP, LLC, 4300 FORD STREET EXT., SUITE 105, FORT MYERS, FL 33916

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
CORLCRACHG 2017-06-13
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State