Search icon

DESIGNS BY TELMA GORDON, LLC - Florida Company Profile

Company Details

Entity Name: DESIGNS BY TELMA GORDON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESIGNS BY TELMA GORDON, 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: 24 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 May 2014 (11 years ago)
Document Number: L14000013195
FEI/EIN Number 46-4673305

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

Address: 1181 S ROGERS CIRCLE SUITE 7, BOCA RATON, FL, 33487, US
Mail Address: 1181 S ROGERS CIRCLE SUITE 7, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON TELMA Manager 1181 SOUTH ROGERS CIRCLE, BOCA RATON, FL, 33487
GORDON TELMA Agent 1181 SOUTH ROGERS CIRCLE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 1181 S ROGERS CIRCLE SUITE 7, SUITE 7, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2017-04-10 1181 S ROGERS CIRCLE SUITE 7, SUITE 7, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2017-04-10 GORDON, TELMA -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 1181 SOUTH ROGERS CIRCLE, SUITE 7, BOCA RATON, FL 33487 -
LC AMENDMENT AND NAME CHANGE 2014-05-16 DESIGNS BY TELMA GORDON, LLC -
LC NAME CHANGE 2014-02-03 TELMA'S DESIGN, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State