Search icon

A & R DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: A & R DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & R DESIGNS, 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 2010 (15 years ago)
Document Number: L10000039461
FEI/EIN Number 270837846

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

Address: 3600 Yacht Club Drive, Aventura, FL, 33180, US
Mail Address: 3600 Yacht Club Drive, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROZENBERG ANNA Managing Member 3600 Yacht Club Drive, Aventura, FL, 33180
PENGUIN TAX INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000089804 ANNA ROZE DESIGN STUDIO EXPIRED 2015-08-31 2020-12-31 - 3610 YACHT CLUB DRIVE, UNIT 510, AVENTURA, FL, 33160
G13000069705 CERAMICA , LLC EXPIRED 2013-07-11 2018-12-31 - 5001 UNIVERSITY DRIVE, SUITE B, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 3600 Yacht Club Drive, STE 503, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-04-30 3600 Yacht Club Drive, STE 503, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2017-03-21 Penguin Tax, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 5001 South University Drive, 12401 Orange Drive, Suite 222, Davie, FL 33330 -

Documents

Name Date
ANNUAL REPORT 2024-09-03
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-09-19
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State