Entity Name: | I DO! BRAND + DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
I DO! BRAND + DESIGN, 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. |
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: | 04 Mar 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2011 (13 years ago) |
Document Number: | L10000024271 |
FEI/EIN Number |
272047224
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 132 SWEET OAK WAY, Saint Augustine, FL, 32095, US |
Mail Address: | 132 SWEET OAK WAY, Saint Augustine, FL, 32095, US |
ZIP code: | 32095 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rivell Bernadette | Managing Member | 132 SWEET OAK WAY, Saint Augustine, FL, 32095 |
Rivell Bernadette | Agent | 132 SWEET OAK WAY, Saint Augustine, FL, 32095 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000000259 | IDENTITY BRAND & DESIGN | EXPIRED | 2015-12-31 | 2020-12-31 | - | 720 MILL STREAM ROAD, PONTE VEDRA, FL, 32082 |
G10000097829 | IDENTITY BRAND + DESIGN | EXPIRED | 2010-10-25 | 2015-12-31 | - | 720 MILL STREAM ROAD, PONTE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 132 SWEET OAK WAY, Saint Augustine, FL 32095 | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 132 SWEET OAK WAY, Saint Augustine, FL 32095 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 132 SWEET OAK WAY, Saint Augustine, FL 32095 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-15 | Rivell, Bernadette | - |
REINSTATEMENT | 2011-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State