Search icon

BESPOKE KITCHEN DESIGN, LLC

Company Details

Entity Name: BESPOKE KITCHEN DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Aug 2010 (15 years ago)
Document Number: L10000081442
FEI/EIN Number 273182103
Address: 13995 Us Hwy 1, JUNO BEACH, FL, 33408, US
Mail Address: 13995 US Hwy 1, JUNO BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON JERRY E Agent 13995 Us Hwy 1, JUNO BEACH, FL, 33408

Managing Member

Name Role Address
WILSON JERRY E Managing Member 13995 Us Hwy 1, JUNO BEACH, FL, 33408

Manager

Name Role Address
WILSON MICHELLE M Manager 13995 Us Hwy 1, JUNO BEACH, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000085252 BESPOKE DESIGN & CONSULTING ACTIVE 2023-07-20 2028-12-31 No data 751 HIBISCUS AVE, JUNO BEACH, FL, 33408
G12000015761 BESPOKE DESIGN & CONSULTING EXPIRED 2012-02-14 2017-12-31 No data 765 HIBISCUS AVE, UNIT B, JUNO BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 751 Hibiscus Ave, Unit B, JUNO BEACH, FL 33408 No data
CHANGE OF MAILING ADDRESS 2025-01-15 751 Hibiscus Ave, Unit B, JUNO BEACH, FL 33408 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 751 Hibiscus Ave, Unit B, JUNO BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-30 13995 Us Hwy 1, JUNO BEACH, FL 33408 No data
CHANGE OF MAILING ADDRESS 2021-08-30 13995 Us Hwy 1, JUNO BEACH, FL 33408 No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-30 13995 Us Hwy 1, JUNO BEACH, FL 33408 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000420728 TERMINATED 1000000589862 PALM BEACH 2014-03-19 2034-04-03 $ 1,822.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-05
AMENDED ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State