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 |
Name | Role | Address |
---|---|---|
Teixeira Ricardo | Agent | 6942 42nd Ct. E, Sarasota, FL, 34243 |
Name | Role | Address |
---|---|---|
TEIXEIRA RICARDO | Manager | 6942 42nd Ct. E., Sarasota, FL, 34243 |
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 |
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 |
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