Entity Name: | PATTY BRANCH DESIGNS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PATTY BRANCH 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. |
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: | 31 Mar 2014 (11 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 30 Aug 2019 (6 years ago) |
Document Number: | L14000052610 |
FEI/EIN Number |
46-5307619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9560 West River Holly Path, Homosassa, FL, 34448, US |
Mail Address: | 9560 West River Holly Path, Homosassa, FL, 34448, US |
ZIP code: | 34448 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Branch Patty | Manager | 9560 West River Holly Path, Homosassa, FL, 34448 |
Branch PATRICIA | Agent | 9560 West River Holly Path, Homosassa, FL, 34448 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000072301 | PATTY'S FURNITURE DESIGN | EXPIRED | 2016-07-20 | 2021-12-31 | - | 6913 SUNNYSIDE DRIVE, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-25 | 9560 West River Holly Path, Homosassa, FL 34448 | - |
CHANGE OF MAILING ADDRESS | 2023-01-25 | 9560 West River Holly Path, Homosassa, FL 34448 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 9560 West River Holly Path, Homosassa, FL 34448 | - |
LC AMENDMENT AND NAME CHANGE | 2019-08-30 | PATTY BRANCH DESIGNS LLC | - |
REGISTERED AGENT NAME CHANGED | 2017-01-09 | Branch, PATRICIA | - |
LC AMENDMENT | 2016-06-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-13 |
LC Amendment and Name Change | 2019-08-30 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
LC Amendment | 2016-06-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State