Search icon

HORNET DESIGNS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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