Search icon

KATE FORD DESIGNS, LLC - Florida Company Profile

Company Details

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

KATE FORD 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: 01 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: L13000031776
FEI/EIN Number 873904244

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

Address: 1388 Beach Blvd, Jacksonville Beach, FL, 32250, US
Mail Address: 14563 Crystal View Ln, JACKSONVILLE, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ford KATIE E Managing Member 14563 Crystal View Ln, JACKSONVILLE, FL, 32250
FORD MATT B Agent 14563 Crystal View Ln, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1388 Beach Blvd, Jacksonville Beach, FL 32250 -
REINSTATEMENT 2024-04-29 - -
REGISTERED AGENT NAME CHANGED 2024-04-29 FORD, MATT B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2017-02-24 1388 Beach Blvd, Jacksonville Beach, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-24 14563 Crystal View Ln, JACKSONVILLE, FL 32250 -
LC AMENDMENT AND NAME CHANGE 2015-01-08 KATE FORD DESIGNS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-28
REINSTATEMENT 2024-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State