Search icon

SIDE STREET DESIGN LLC - Florida Company Profile

Company Details

Entity Name: SIDE STREET DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIDE STREET DESIGN 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: 06 Jan 2014 (11 years ago)
Document Number: L14000001720
FEI/EIN Number 46-4437053

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

Address: 1263 CONTI AVE, PORT ORANGE, FL, 32129, US
Mail Address: 1263 Conti Ave, PORT ORANGE, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTRELL CHRISTINE H Agent 1263 CONTI AVE, PORT ORANGE, FL, 32129
CANTRELL CHRISTINE H Manager 1263 CONTI AVE, PORT ORANGE, FL, 32129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000034489 SIDE STREET MARKET ACTIVE 2020-03-21 2025-12-31 - 1263 CONTI AVE., PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-27 1263 CONTI AVE, PORT ORANGE, FL 32129 -
REGISTERED AGENT NAME CHANGED 2017-04-09 CANTRELL, CHRISTINE H -
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 1263 CONTI AVE, PORT ORANGE, FL 32129 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-09 1263 CONTI AVE, PORT ORANGE, FL 32129 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State