Search icon

K. O. GRAPHIC DESIGN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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