Search icon

DESIGNS WIRE AND MORE LLC

Company Details

Entity Name: DESIGNS WIRE AND MORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 09 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2015 (9 years ago)
Document Number: L14000075795
FEI/EIN Number 38-4043850
Address: 6466 Lake Worth Rd, Lake Worth, FL 33463
Mail Address: 6466 Lake Worth Rd, Lake Worth, FL 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SUAREZ, WIMBERG I, SR Agent 6466 Lake Worth Rd, Lake Worth, FL 33463

Authorized Member

Name Role Address
PENELLA, FRANCIA Authorized Member 6466 Lake Worth Rd, Lake Worth, FL 33463
SUAREZ, WIMBERG I Authorized Member 6466 Lake Worth Rd, Lake Worth, FL 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000034410 MEXI EXPRESS EXPIRED 2019-03-14 2024-12-31 No data 7872 SONOMA SPRINGS CIRCLE 203, LAKE WORTH, FL, 33463
G19000034419 SUPER WIRE EXPIRED 2019-03-14 2024-12-31 No data 7872 SONOMA SPRINGS CIRCLE 203, LAKE WORTH, FL, 33463
G18000115499 BEADS & WIRES ACTIVE 2018-10-24 2028-12-31 No data 6466 LAKE WORTH RD, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 6466 Lake Worth Rd, Lake Worth, FL 33463 No data
CHANGE OF MAILING ADDRESS 2023-04-24 6466 Lake Worth Rd, Lake Worth, FL 33463 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 6466 Lake Worth Rd, Lake Worth, FL 33463 No data
REGISTERED AGENT NAME CHANGED 2015-10-13 SUAREZ, WIMBERG I, SR No data
REINSTATEMENT 2015-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
LC AMENDMENT 2014-05-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-16
AMENDED ANNUAL REPORT 2017-10-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26

Date of last update: 20 Feb 2025

Sources: Florida Department of State