Search icon

KRYSTIANO'S DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: KRYSTIANO'S DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KRYSTIANO'S 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: 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: 23 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2020 (5 years ago)
Document Number: L12000094549
FEI/EIN Number 80-0844059

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

Address: 3609 Old INDUSTRIAL PARK,, C#4, ORLANDO, FL, 32805, US
Mail Address: 3609 old winter garden rd c#4, orlando, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA COSTA KRYSTIANO Manager 3609 Old INDUSTRIAL PARK,, ORLANDO, FL, 32805
Da Costa Krystiano Agent 3609 Old INDUSTRIAL PARK,, ORLANDO, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000110875 ART REPUBLIK GALLERY EXPIRED 2014-11-03 2019-12-31 - 2814 RIVER RIDGE DR, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 3609 Old INDUSTRIAL PARK,, C#4, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2021-04-30 3609 Old INDUSTRIAL PARK,, C#4, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2020-10-14 Da Costa, Krystiano -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-22 3609 Old INDUSTRIAL PARK,, C#4, ORLANDO, FL 32805 -
LC DISSOCIATION MEM 2019-08-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-14
CORLCDSMEM 2019-08-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State