Search icon

OVERFLOW DESIGN GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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