Search icon

LLORENTE DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: LLORENTE DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LLORENTE DESIGN, 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 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2023 (2 years ago)
Document Number: L12000032527
FEI/EIN Number 454813540

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

Address: 13374 SW 287 Street, Homestead, FL, 33033, US
Mail Address: 13374 SW 287 Street, Homestead, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDENAS CHRISTINE L Chief Executive Officer 13374 SW 287 Street, Homestead, FL, 33033
Cardenas Christine L Agent 13374 SW 287 Street, Homestead, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-11 13374 SW 287 Street, Homestead, FL 33033 -
REINSTATEMENT 2023-03-11 - -
CHANGE OF MAILING ADDRESS 2023-03-11 13374 SW 287 Street, Homestead, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-11 13374 SW 287 Street, Homestead, FL 33033 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC DISSOCIATION MEM 2021-06-08 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 Cardenas, Christine Llorente -

Documents

Name Date
ANNUAL REPORT 2024-04-19
REINSTATEMENT 2023-03-11
CORLCDSMEM 2021-06-08
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State