Search icon

PATRICIA BEZANILLA DESIGN SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PATRICIA BEZANILLA DESIGN SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATRICIA BEZANILLA 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: 17 Dec 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Dec 2017 (7 years ago)
Document Number: L12000157314
FEI/EIN Number 46-1598928

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

Address: 5389 Fountains Drive South, Lake Worth, FL, 33467, US
Mail Address: 5389 FOUNTAINS DR S, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEZANILLA PATRICIA M Managing Member 5389 Fountains Drive South, LAKE WORTH, FL, 33467
BEZANILLA PATRICIA Agent 5389 Fountains Drive South, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 5389 Fountains Drive South, Lake Worth, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 5389 Fountains Drive South, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2023-08-24 5389 Fountains Drive South, Lake Worth, FL 33467 -
LC STMNT OF RA/RO CHG 2017-12-14 - -
REGISTERED AGENT NAME CHANGED 2017-12-14 BEZANILLA, PATRICIA -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-08
CORLCRACHG 2017-12-14
ANNUAL REPORT 2017-01-31

Date of last update: 02 May 2025

Sources: Florida Department of State