Search icon

EXQUISITE DESIGNS & COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: EXQUISITE DESIGNS & COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXQUISITE DESIGNS & COMPANY, 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: 19 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Oct 2013 (12 years ago)
Document Number: L13000116834
FEI/EIN Number 30-0794849

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

Address: 115 Mirror Lane NW, Winter Haven, FL, 33881, US
Mail Address: 115 Mirror Lane NW, WINTER HAVEN, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLS JEANETTA Owne 115 Mirror Lane NW, Winter Haven, FL, 33881
ALLS JEANETTA Agent 115 Mirror Lane NW, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 115 Mirror Lane NW, Winter Haven, FL 33881 -
CHANGE OF MAILING ADDRESS 2024-04-26 115 Mirror Lane NW, Winter Haven, FL 33881 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 115 Mirror Lane NW, WINTER HAVEN, FL 33881 -
LC AMENDMENT AND NAME CHANGE 2013-10-15 EXQUISITE DESIGNS & COMPANY, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000670673 TERMINATED 2014CC 005057 10TH JUD CIR. POLK CO. 2016-06-21 2021-10-19 $1830.43 MELODY JILES, 3434 COVE COURT EAST, WINTER HAVEN, FLORIDA 33884

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State