Entity Name: | OVERFLOW DESIGN GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OVERFLOW DESIGN GROUP 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: | 05 Feb 2013 (12 years ago) |
Document Number: | L13000018328 |
FEI/EIN Number |
46-1953437
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19046 Bruce B Downs Blvd, Tampa, FL, 33647, US |
Mail Address: | 19046 Bruce B Downs Blvd, Tampa, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT BRADY A | Managing Member | 19046 Bruce B Downs Blvd, Tampa, FL, 33647 |
WRIGHT AMANDA K | Managing Member | 19046 Bruce B Downs Blvd, Tampa, FL, 33647 |
WRIGHT AMANDA K | Agent | 19046 Bruce B Downs Blvd, Tampa, FL, 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000111729 | PHASE THREE | EXPIRED | 2015-10-29 | 2020-12-31 | - | 5322 PRIMROSE LAKE CIRCLE, SUITE D, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-26 | 19046 Bruce B Downs Blvd, #1066, Tampa, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2018-01-26 | 19046 Bruce B Downs Blvd, #1066, Tampa, FL 33647 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-26 | 19046 Bruce B Downs Blvd, #1066, Tampa, FL 33647 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-01 | WRIGHT, AMANDA K | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State