Search icon

CLASSIC DESIGN PUBLISHERS, LLC - Florida Company Profile

Company Details

Entity Name: CLASSIC DESIGN PUBLISHERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLASSIC DESIGN PUBLISHERS, 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: 17 Dec 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: L14000192260
FEI/EIN Number 85-0836888

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

Address: 186 N. Palafox St., Pensacola, FL, 32502, US
Mail Address: 186 N. Palafox St., Pensacola, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHATENA MOSHE Manager 186 N. PALAFOX ST., PENSACOLA, FL, 32502
WILSON STEPHEN DESQ Agent BEGGS & LANE, RLLP, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 186 N. Palafox St., Pensacola, FL 32502 -
CHANGE OF MAILING ADDRESS 2024-03-21 186 N. Palafox St., Pensacola, FL 32502 -
LC STMNT OF RA/RO CHG 2019-10-30 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-30 BEGGS & LANE, RLLP, 501 COMMENDENCIA ST, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 2019-10-30 WILSON, STEPHEN D, ESQ -
REINSTATEMENT 2017-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-04
CORLCRACHG 2019-10-30
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-12-08
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State