Search icon

I DO! BRAND + DESIGN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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