Entity Name: | HORNET DESIGNS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HORNET DESIGNS, 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: | 23 Jun 2011 (14 years ago) |
Document Number: | L11000072938 |
FEI/EIN Number |
452602647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 PACIFIC AVE, CLERMONT, FL, 34711, US |
Mail Address: | 112 PACIFIC AVE, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN GABRIELLE | Chief Executive Officer | 112 Pacific Ave, Clermont, FL, 34711 |
Emily Cohen | Chief Operating Officer | 112 PACIFIC AVE, CLERMONT, FL, 34711 |
COHEN GABRIELLE | Agent | 112 Pacific Ave, Clermont, FL, 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000139740 | EMMYLOU PRODUCTIONS | ACTIVE | 2023-11-14 | 2028-12-31 | - | 112 PACIFIC AVE, CLERMONT, FL, 34711 |
G22000053111 | BUTCH BOUDOIR PROJECT | ACTIVE | 2022-04-26 | 2027-12-31 | - | 112 PACIFIC AVE, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-20 | COHEN, GABRIELLE | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-15 | 112 Pacific Ave, Clermont, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-28 | 112 PACIFIC AVE, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2022-01-28 | 112 PACIFIC AVE, CLERMONT, FL 34711 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State