Search icon

ARCHITECTS DESIGN COLLABORATIVE, LLC - Florida Company Profile

Company Details

Entity Name: ARCHITECTS DESIGN COLLABORATIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARCHITECTS DESIGN COLLABORATIVE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Dec 2023 (a year ago)
Document Number: L09000035373
FEI/EIN Number 264690811

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

Address: 10489 SW Meeting Street, Port St Lucie, FL, 34987, US
Mail Address: 10489 SW Meeting Street, Port St Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCAMPO RAUL JR. Manager 10489 SW MEETING STREET, PORT ST. LUCIE, FL, 34987
AHERN JOHN Manager 10489 SW Meeting Street, PORT ST. LUCIE, FL, 34987
DIAZ DANIEL Manager 10489 SW MEETING STREET, PORT ST. LUCIE, FL, 34987
FAGAN EUGENE JR. Manager 10489 SW MEETING STREET, PORT ST. LUCIE, FL, 34987
Cantor Samuel Agent 1001 Yamato Road, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-31 10489 SW Meeting Street, Port St Lucie, FL 34987 -
CHANGE OF MAILING ADDRESS 2020-01-31 10489 SW Meeting Street, Port St Lucie, FL 34987 -
REGISTERED AGENT NAME CHANGED 2020-01-31 Cantor, Samuel -
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 1001 Yamato Road, Suite 310, Boca Raton, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-01-31
LC Amendment 2023-12-13
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State