Search icon

TRACE DESIGN STUDIO LLC - Florida Company Profile

Company Details

Entity Name: TRACE DESIGN STUDIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRACE DESIGN STUDIO 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: 03 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2020 (4 years ago)
Document Number: L12000045791
FEI/EIN Number 45-5303787

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

Mail Address: 408 NE 6th Street unit 726, Fort Lauderdale, FL, 33304, US
Address: 3615 northeast 207th street, aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bastos Renata L Manager 408 NE 6th Street unit 726, Fort Lauderdale, FL, 33304
BASTOS RENATA L Agent 408 NE 6th Street unit 726, Fort Lauderdale, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000045888 FLORA & FAUNA HOME EXPIRED 2013-05-13 2018-12-31 - 1712 SW 2ND AVENUE, UNIT 306, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 3615 northeast 207th street, #3209, aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 408 NE 6th Street unit 726, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2023-03-08 3615 northeast 207th street, #3209, aventura, FL 33180 -
REINSTATEMENT 2020-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-25 BASTOS, RENATA L -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-11-14
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-10-23
ANNUAL REPORT 2014-03-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State