Search icon

ANNE PARTIN DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: ANNE PARTIN DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANNE PARTIN 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: 09 Mar 2015 (10 years ago)
Document Number: L15000042476
FEI/EIN Number 45-3508678

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

Address: 7561 White Sands Blvd, NAVARRE, FL, 32566, US
Mail Address: 7561 White Sands Blvd, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARTIN ANNE S President 7561 White Sands Blvd, NAVARRE, FL, 32566
Partin Shane B Vice President 7561 White Sands Blvd, NAVARRE, FL, 32566
PARTIN SHANE B Agent 7561 White Sands Blvd, NAVARRE, FL, 32566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000063836 FANNIE'S BOUTIQUE ACTIVE 2022-05-23 2027-12-31 - 7561 WHITE SANDS BOULEVARD, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 7561 White Sands Blvd, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 2020-01-16 7561 White Sands Blvd, NAVARRE, FL 32566 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 7561 White Sands Blvd, NAVARRE, FL 32566 -
REGISTERED AGENT NAME CHANGED 2018-01-15 PARTIN, SHANE B -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-24

Date of last update: 02 May 2025

Sources: Florida Department of State