Entity Name: | DARBY DESIGNZ & CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DARBY DESIGNZ & CONSTRUCTION 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: | 18 Feb 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 Jul 2020 (5 years ago) |
Document Number: | L14000027736 |
FEI/EIN Number |
46-4843709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15880 Summerlin Rd, FORT MYERS, FL, 33908, US |
Mail Address: | 15880 Summerlin Rd, FORT MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DARBY THOMAS E | Authorized Member | 9558 ALBERO CT, FORT MYERS, FL, 33908 |
Darby COLLEEN K | Authorized Member | 9558 ALBERO CT, Fort Myers, FL, 339083849 |
DARBY THOMAS M | Authorized Member | 9558 ALBERO CT., FORT MYERS, FL, 33908 |
DARBY COLLEEN | Agent | 9558 Albero Ct., FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2020-07-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-28 | 15880 Summerlin Rd, #300-393, FORT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2020-03-28 | 15880 Summerlin Rd, #300-393, FORT MYERS, FL 33908 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-05 | 9558 Albero Ct., FORT MYERS, FL 33908 | - |
LC NAME CHANGE | 2017-04-24 | DARBY DESIGNZ & CONSTRUCTION LLC | - |
LC AMENDMENT | 2016-11-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-04 | DARBY, COLLEEN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-22 |
LC Amendment | 2020-07-30 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-02 |
LC Name Change | 2017-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State