Entity Name: | RIS DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Jan 2013 (12 years ago) |
Document Number: | L13000008954 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 7383 Orangewood Lane, BOCA RATON, FL, 33433, US |
Mail Address: | 7383 Orangewood Lane, BOCA RATON, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sosnik Scott CPA | Agent | 7383 Orangewood Lane, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
STRUHL ROBIN I | Managing Member | 7383 Orangewood Lane, BOCA RATON, FL, 33433 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000074954 | ROBIN STRUHL INTERIORS | ACTIVE | 2018-07-09 | 2028-12-31 | No data | 7383 ORANGEWOOD LANE APT 501, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 7383 Orangewood Lane, 501, BOCA RATON, FL 33433 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | 7383 Orangewood Lane, 501, BOCA RATON, FL 33433 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 7383 Orangewood Lane, 501, BOCA RATON, FL 33433 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-04 | 2915 S. Congress Ave, Ste BH, Delray Beach, FL 33445 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | Sosnik, Scott, CPA | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000743910 | TERMINATED | 1000000681309 | PALM BEACH | 2015-06-17 | 2035-07-08 | $ 1,934.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-09-04 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State