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