Search icon

K. DESIGNS & COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: K. DESIGNS & COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K. DESIGNS & COMPANY, 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: 31 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Jun 2021 (4 years ago)
Document Number: L12000014695
FEI/EIN Number 454407801

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

Address: 414 26th Street W., BRADENTON, FL, 34205, US
Mail Address: 414 26th Street W., BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLATH-GOODWIN KATHI Managing Member 2327 7TH AVE. W., BRADENTON, FL, 34205
FLATH-GOODWIN KATHI Agent 414 26th Street W., BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 414 26th Street W., BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 414 26th Street W., BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2022-01-27 414 26th Street W., BRADENTON, FL 34205 -
REINSTATEMENT 2021-06-25 - -
LC AMENDMENT AND NAME CHANGE 2021-06-14 K. DESIGNS & COMPANY, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-06-05 - -
REGISTERED AGENT NAME CHANGED 2018-06-05 FLATH-GOODWIN, KATHI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-05-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-06-25
LC Amendment and Name Change 2021-06-14
REINSTATEMENT 2018-06-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State