Search icon

J SANTO DESIGN LLC - Florida Company Profile

Company Details

Entity Name: J SANTO DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J SANTO 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: 31 Dec 2012 (12 years ago)
Document Number: L12000161753
FEI/EIN Number 46-1654054

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

Address: 3564 AVALON PARK BOULEVARD EAST, SUITE 1-106, ORLANDO, FL, 32828, US
Mail Address: 3564 AVALON PARK BOULEVARD EAST, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTO JOHN III Managing Member 3564 Avalon Park Blvd E STE 1, ORLANDO, FL, 32828
Mendez Miguel AJr. Agent 1802 N ALAFAYA TRAIL, ORLANDO, FL, 32826

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000057492 REMI GREY STUDIOS ACTIVE 2020-05-25 2025-12-31 - 3251 PROGRESS DR, ORLANDO, FL, 32826
G20000056114 REMI GRAY STUDIOS ACTIVE 2020-05-20 2025-12-31 - 2014 TORCHWOOD, 14400 WINDIGO LN, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 1802 N ALAFAYA TRAIL, ORLANDO, FL 32826 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 3564 AVALON PARK BOULEVARD EAST, SUITE 1-106, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2022-01-20 3564 AVALON PARK BOULEVARD EAST, SUITE 1-106, ORLANDO, FL 32828 -
REGISTERED AGENT NAME CHANGED 2017-01-08 Mendez, Miguel A, Jr. -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-10
ANNUAL REPORT 2015-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State