Entity Name: | D'ANGELO DESIGN STUDIO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D'ANGELO DESIGN STUDIO, 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: | 30 Sep 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Mar 2022 (3 years ago) |
Document Number: | L14000152499 |
FEI/EIN Number |
47-2437649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13300-56 S. CLEVELAND AVENUE, UNIT 695, FORT MYERS, FL, 33913, US |
Mail Address: | 13300-56 S. CLEVELAND AVENUE, UNIT 695, FORT MYERS, FL, 33913, US |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONFORE ROY | Manager | 13300-56 S. CLEVELAND AVENUE, FORT MYERS, FL, 33913 |
MONFORE ROY | Agent | 139 Lori Lee Drive, GALLATIN, FL, 37066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-05 | 139 Lori Lee Drive, GALLATIN, FL 37066 | - |
REINSTATEMENT | 2022-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 13300-56 S. CLEVELAND AVENUE, UNIT 695, FORT MYERS, FL 33913 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 13300-56 S. CLEVELAND AVENUE, UNIT 695, FORT MYERS, FL 33913 | - |
REINSTATEMENT | 2016-10-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-28 | MONFORE, ROY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-02-19 | - | - |
LC AMENDMENT | 2014-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-05 |
REINSTATEMENT | 2022-03-15 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-07 |
REINSTATEMENT | 2016-10-28 |
ANNUAL REPORT | 2015-04-30 |
LC Amendment | 2015-02-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State