Search icon

NATHAN VANAGS DESIGN LLC

Company Details

Entity Name: NATHAN VANAGS DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Oct 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Nov 2024 (3 months ago)
Document Number: L14000157116
FEI/EIN Number 47-2038357
Mail Address: 230 E Marks Street, Orlando, FL, 32801, US
Address: 230 E MARKS ST, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
VANAGS NATHAN A Agent 230 E Marks Street, Orlando, FL, 32801

PRIN

Name Role Address
VANAGS NATHAN A PRIN 230 E Marks Street, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000079191 NATHAN VANAGS DESIGN, LLC EXPIRED 2017-07-24 2022-12-31 No data 899 N ORANGE AVE., #322, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-11-08 NATHAN VANAGS DESIGN LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 230 E Marks Street, Orlando, FL 32801 No data
CHANGE OF MAILING ADDRESS 2023-06-19 230 E MARKS ST, ORLANDO, FL 32803 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000703892 TERMINATED 1000000798391 ORANGE 2018-09-27 2038-10-24 $ 1,596.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000107870 TERMINATED 1000000774436 ORANGE 2018-03-02 2038-03-14 $ 993.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-16
LC Name Change 2024-11-08
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-08-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State