Search icon

GRAPHIC AND ART DESIGN SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GRAPHIC AND ART DESIGN SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAPHIC AND ART DESIGN SERVICES, 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: 09 May 2012 (13 years ago)
Document Number: L12000062623
FEI/EIN Number 90-0855573

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

Address: 610 NORTH H STREET, APT. #4a, LAKE WORTH, FL, 33460, US
Mail Address: 610 NORTH H STREET, APT. #4A, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHALIL MOUDY Manager 610 NORTH H Street, LAKE WORTH, FL, 33460
Sabol Cary Esq. Agent 707 North Flagler Drive, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 610 NORTH H STREET, APT. #4a, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2025-01-06 610 NORTH H STREET, APT. #4a, LAKE WORTH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2017-01-12 Sabol, Cary, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 610 NORTH H STREET, APT. #7B, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2017-01-12 610 NORTH H STREET, APT. #7B, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 707 North Flagler Drive, West Palm Beach, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State