Entity Name: | K. O. GRAPHIC DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
K. O. GRAPHIC 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. |
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: | 09 Nov 2010 (15 years ago) |
Document Number: | L10000116381 |
FEI/EIN Number |
46-2555281
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 123 Casa MIrella Way, Windermere, FL, 34786, US |
Mail Address: | 123 CASA MIRELLA WAY, WINDERMERE, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLESSIE KAREN R | Managing Member | 123 CASA MIRELLA WAY, WINDERMERE, FL, 34786 |
Blessie KAREN R | Agent | 123 Casa MIrella Way, Windermere, FL, 34786 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000139425 | CARD MY YARD WINDERMERE | ACTIVE | 2020-10-28 | 2025-12-31 | - | 123 CASA MIRELLA WAY, #2312, WINDERMERE, FL, 34786 |
G13000039062 | SONET GROUP | EXPIRED | 2013-04-23 | 2018-12-31 | - | 15239 FIRELIGHT DRIVE, WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-27 | Blessie, KAREN R | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-15 | 123 Casa MIrella Way, Apt 2312, Windermere, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2021-04-15 | 123 Casa MIrella Way, Apt 2312, Windermere, FL 34786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-15 | 123 Casa MIrella Way, Apt 2312, Windermere, FL 34786 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State