Search icon

EARTHSPUN DESIGNS LLC - Florida Company Profile

Company Details

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

EARTHSPUN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000015814
FEI/EIN Number 454436316

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

Address: 3009 21ST AVE WEST, BRADENTON, FL, 34205, US
Mail Address: 3009 21ST AVE WEST, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CECCHETTI RICHARD W Managing Member 3009 21ST AVE WEST, BRADENTON, FL, 34205
CECCHETTI DONNA E Managing Member 3009 21ST AVE WEST, BRADENTON, FL, 34205
CECCHETTI DONNA E Agent 3009 21ST AVE WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-18 - -
REGISTERED AGENT NAME CHANGED 2015-11-18 CECCHETTI, DONNA E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-11-06 3009 21ST AVE WEST, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-06 3009 21ST AVE WEST, BRADENTON, FL 34205 -
PENDING REINSTATEMENT 2014-11-06 - -
REINSTATEMENT 2014-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-06 3009 21ST AVE WEST, BRADENTON, FL 34205 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000707703 TERMINATED 1000000799835 MANATEE 2018-10-08 2038-10-24 $ 2,871.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13001506410 TERMINATED 1000000540686 LEE 2013-09-19 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2015-11-18
REINSTATEMENT 2014-11-06
Florida Limited Liability 2012-02-01

Date of last update: 02 May 2025

Sources: Florida Department of State