Search icon

DEDE ATKINS DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: DEDE ATKINS DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEDE ATKINS 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: 05 Oct 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jun 2021 (4 years ago)
Document Number: L11000113761
FEI/EIN Number 452807202

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 450 Egret Circle, Delray Beach, FL, 33444, US
Mail Address: 450 Egret Circle, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATKINS DEANNA B Agent 450 Egret Circle, DELRAY BEACH, FL, 33444
ATKINS DEANNA B Managing Member 450 Egret Circle, Delray Beach, FL, 33444

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 450 Egret Circle, 9105, DELRAY BEACH, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 450 Egret Circle, 9105, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2025-01-22 450 Egret Circle, 9105, Delray Beach, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 32 SE 2ND AVE, STE 537, DELRAY BEACH, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 32 SE 2ND AVE, 537, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2024-01-22 32 SE 2ND AVE, 537, Delray Beach, FL 33444 -
LC AMENDMENT 2021-06-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
LC Amendment 2021-06-11
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-19

Date of last update: 01 May 2025

Sources: Florida Department of State