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. |
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 |
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 |
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 |
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 | - |
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