Search icon

SANTA MARIA DESIGN LLC - Florida Company Profile

Company Details

Entity Name: SANTA MARIA DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTA MARIA DESIGN 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 02 Sep 2014 (11 years ago)
Document Number: L14000136577
FEI/EIN Number 47-1781878

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 48 KALAMAZOO TRAIL, PALM COAST, FL, 32164, US
Mail Address: 48 KALAMAZOO TRAIL, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTA MARIA DAVID A Manager 48 KALAMAZOO TRAIL, PALM COAST, FL, 32164
Santa Maria Denise L Auth 48 KALAMAZOO TRAIL, PALM COAST, FL, 32164
Doiron Brock Auth 105 Agate Ct, St Augustine, FL, 32092
SANTA MARIA DAVID A Agent 48 KALAMAZOO TRAIL, PALM COAST, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000056764 GLADIATOR GUTTER COMPANY ACTIVE 2021-04-25 2026-12-31 - 48 KALAMAZOO TRL, PALM COAST, FL, 32164
G20000112262 VIPERXAN ACTIVE 2020-08-28 2025-12-31 - 48 KALAMAZOO TRL, PALM COAST, FL, 32164
G16000043288 SANTA MARIA SEAMLESS GUTTER EXPIRED 2016-04-28 2021-12-31 - 48 KALAMAZOO TRAIL, PALM COAST, FL, 32164

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-19
AMENDED ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2016-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State