Entity Name: | DESIGNER DIVAS RESALE BOUTIQUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DESIGNER DIVAS RESALE BOUTIQUE, 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. |
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: | 10 Aug 2012 (13 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 28 May 2020 (5 years ago) |
Document Number: | L12000103331 |
FEI/EIN Number |
46-0784902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2371 VANDERBILT BEACH ROAD, NAPLES, FL, 34109, US |
Mail Address: | 2371 VANDERBILT BEACH ROAD, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maloney Erin | Manager | 2371 VANDERBILT BEACH ROAD, NAPLES, FL, 34109 |
MALONEY ERIN | Agent | 2371 VANDERBILT BEACH ROAD, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-15 | 2371 VANDERBILT BEACH ROAD, 706, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2020-06-15 | 2371 VANDERBILT BEACH ROAD, 706, NAPLES, FL 34109 | - |
LC DISSOCIATION MEM | 2020-05-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-28 | 2371 VANDERBILT BEACH ROAD, 706, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-28 | MALONEY, ERIN | - |
LC STMNT OF RA/RO CHG | 2020-05-28 | - | - |
LC AMENDMENT | 2013-04-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-06-15 |
CORLCDSMEM | 2020-05-28 |
CORLCRACHG | 2020-05-28 |
Reg. Agent Resignation | 2020-05-28 |
ANNUAL REPORT | 2019-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State