Search icon

OATMEAL LACE DESIGN, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: OATMEAL LACE DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OATMEAL LACE 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: 26 Jul 2010 (15 years ago)
Document Number: L10000078066
FEI/EIN Number 273106665

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

Address: 6056 E Geddes Circle, Centennial, CO, 80112, US
Mail Address: 6056 E Geddes Circle, Centennial, CO, 80112, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OATMEAL LACE DESIGN, LLC, ILLINOIS LLC_05241901 ILLINOIS

Key Officers & Management

Name Role Address
PITTMAN MARY K Managing Member 6056 E Geddes Circle, Centennial, CO, 80112
PITTMAN JOSEPH M Managing Member 6056 E Geddes Circle, Centennial, CO, 80112
SNYDER KATHRYN C Agent 4980 Hollystone Lane, Tallahassee, FL, 32312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-23 6056 E Geddes Circle, Centennial, CO 80112 -
CHANGE OF MAILING ADDRESS 2019-03-23 6056 E Geddes Circle, Centennial, CO 80112 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-23 4980 Hollystone Lane, Tallahassee, FL 32312 -
REGISTERED AGENT NAME CHANGED 2015-04-13 SNYDER, KATHRYN C -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State