Search icon

ST. DUFOUR ART COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: ST. DUFOUR ART COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. DUFOUR ART COMPANY, 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: 07 Jun 2010 (15 years ago)
Last Event: LC AMENDED/RESTATED ARTICLE/NAME CHANGE
Event Date Filed: 22 Jan 2019 (6 years ago)
Document Number: L10000061313
FEI/EIN Number 800605987

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

Address: 3910 BUTTERNUT COURT, BRANDON, FL, 33511, UN
Mail Address: 3910 BUTTERNUT COURT, BRANDON, FL, 33511, UN
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCAIN PAMELA S Manager 3910 BUTTERNUT COURT, BRANDON, FL, 33511
JEFFRIES DAVID M Agent 1227 N. FRANKLIN STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2019-01-22 ST. DUFOUR ART COMPANY, LLC -
REGISTERED AGENT NAME CHANGED 2019-01-22 JEFFRIES, DAVID M -
REGISTERED AGENT ADDRESS CHANGED 2019-01-22 1227 N. FRANKLIN STREET, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 3910 BUTTERNUT COURT, BRANDON, FL 33511 UN -
CHANGE OF MAILING ADDRESS 2012-04-13 3910 BUTTERNUT COURT, BRANDON, FL 33511 UN -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-10
LC Amended/Restated Article/NC 2019-01-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State