Search icon

MARK JEFFREY DESIGN LLC - Florida Company Profile

Company Details

Entity Name: MARK JEFFREY DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARK JEFFREY 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: 01 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2014 (11 years ago)
Document Number: L12000058198
FEI/EIN Number 455213514

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

Address: 1513 Northeast 5th Avenue, Fort Lauderdale, FL, 33304, US
Mail Address: 1513 Northeast 5th Avenue, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDELSON MARK Managing Member 1513 NE 5TH AVE, FORT LAUDERDALE, FL, 33304
STEVENS JEFFREY D Vice President 1513 Northeast 5th Avenue, Fort Lauderdale, FL, 33304
STEVENS JEFFREY D Agent 1513 Northeast 5th Avenue, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 1513 Northeast 5th Avenue, FORT LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 1513 Northeast 5th Avenue, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2020-06-22 1513 Northeast 5th Avenue, Fort Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2018-02-10 STEVENS, JEFFREY DOUGLAS -
REINSTATEMENT 2014-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State