Search icon

PIPER GONZALEZ DESIGNS, LLC

Company Details

Entity Name: PIPER GONZALEZ DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Feb 2011 (14 years ago)
Document Number: L11000017657
FEI/EIN Number 274873597
Address: 1764 Annandale Circle, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 1764 Annandale Circle, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PIPER GONZALEZ DESIGNS 401(K) PLAN 2023 274873597 2024-06-20 PIPER GONZALEZ DESIGNS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541400
Sponsor’s telephone number 5616356623
Plan sponsor’s address 1764 ANNANDALE CIRCLE, ROYAL PALM BEACH, FL, 33411

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing PIPER GONZALEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GONZALEZ PIPER K Agent 1764 Annandale Circle, ROYAL PALM BEACH, FL, 33411

Manager

Name Role Address
GONZALEZ PIPER K Manager 1764 Annandale Circle, ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000151269 CONCIERGE HOMEWATCH ACTIVE 2021-11-11 2026-12-31 No data 1764 ANNANDALE CIRCLE, ROYAL PALM BEACH, FL, 33411
G11000015907 BEAUTIFUL DESIGN AND COLOR SOLUTIONS EXPIRED 2011-02-10 2016-12-31 No data 1487 RUNNING OAK LANE, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-24 1764 Annandale Circle, ROYAL PALM BEACH, FL 33411 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-25 1764 Annandale Circle, ROYAL PALM BEACH, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 1764 Annandale Circle, ROYAL PALM BEACH, FL 33411 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000767554 TERMINATED 1000000684719 PALM BEACH 2015-07-01 2035-07-15 $ 2,381.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State