Search icon

SHELTONDEAN DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: SHELTONDEAN DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHELTONDEAN DESIGNS, 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: 28 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2021 (4 years ago)
Document Number: L13000031079
FEI/EIN Number 46-2189237

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

Address: 1199 Braemore Way, TALLAHASSEE, FL, 32308, US
Mail Address: 1199 Braemore Way, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER CATHERINE D Managing Member 1199 Braemore Way, TALLAHASSEE, FL, 32308
BAKER CATHERINE D Agent 1199 Braemore Way, TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000102696 BAKER & BULL INTERIORS ACTIVE 2020-08-12 2025-12-31 - 1452 DENHOLM DRIVE, TALLAHASSEE, FL, 32308
G19000138327 CATHERINE D BAKER DESIGN/BUILD EXPIRED 2019-12-31 2024-12-31 - 3405 REMINGTON RUN, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-15 1199 Braemore Way, TALLAHASSEE, FL 32308 -
REINSTATEMENT 2021-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-15 1199 Braemore Way, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2021-10-15 1199 Braemore Way, TALLAHASSEE, FL 32308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 BAKER, CATHERINE D -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-05-18
REINSTATEMENT 2021-10-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-28
REINSTATEMENT 2016-10-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State