Search icon

RICK'S DESIGN LLC

Company Details

Entity Name: RICK'S DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2018 (6 years ago)
Document Number: L14000072533
FEI/EIN Number 46-5633208
Address: 6942 42nd Ct. E., Sarasota, FL, 34243, US
Mail Address: 6942 42nd Ct. E., Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Teixeira Ricardo Agent 6942 42nd Ct. E, Sarasota, FL, 34243

Manager

Name Role Address
TEIXEIRA RICARDO Manager 6942 42nd Ct. E., Sarasota, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000143517 FINAL TOUCH COUNTERS ACTIVE 2020-11-06 2025-12-31 No data 6942 42ND CT. E., SARASOTA, FL, 34243
G20000138068 FINAL TOUCH BY YOU ACTIVE 2020-10-25 2025-12-31 No data 6942 42 CT. E., SARASOTA, FL, 34243
G20000137028 BRICKEL DESIGN ACTIVE 2020-10-22 2025-12-31 No data 6942 42ND CT. E., SARASOTA, FL, 34243
G20000107494 RICK'S PAVERS ACTIVE 2020-08-20 2025-12-31 No data 6942 42ND CT. E., SARASOTA, FL, 34243
G20000106809 ABC PAVERS ACTIVE 2020-08-19 2025-12-31 No data 6942 42ND CT. E., SARASOTA, FL, 34243
G19000038012 FINAL TOUCH COUNTERS EXPIRED 2019-03-22 2024-12-31 No data 6942 42ND CT. E., SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-11-29 6942 42nd Ct. E., Sarasota, FL 34243 No data
REGISTERED AGENT NAME CHANGED 2018-11-29 Teixeira, Ricardo No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-29 6942 42nd Ct. E, 0, Sarasota, FL 34243 No data
REINSTATEMENT 2018-11-29 No data No data
CHANGE OF MAILING ADDRESS 2018-11-29 6942 42nd Ct. E., Sarasota, FL 34243 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC DISSOCIATION MEM 2014-07-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-11-29
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State