Search icon

MINERVA DESIGN, LLC - Florida Company Profile

Company Details

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

MINERVA 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: 20 Mar 2015 (10 years ago)
Document Number: L15000050211
FEI/EIN Number 47-3469029

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

Address: 617 Oakpoint Ridge Court, Apopka, FL, 32712, US
Mail Address: 617 Oakpoint Ridge Court, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHMAN STEPHANIE Manager 617 Oakpoint Ridge Court, Apopka, FL, 32712
ROGERS MARTHA Authorized Member 617 Oakpoint Ridge Court, Apopka, FL, 32712
Rogers Martha Agent 617 Oakpoint Ridge Court, Apopka, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000114895 OAKWATER JEWELRY ACTIVE 2021-09-07 2026-12-31 - 617 OAKPOINT RIDGE CT, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 617 Oakpoint Ridge Court, Apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2019-02-25 617 Oakpoint Ridge Court, Apopka, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 617 Oakpoint Ridge Court, Apopka, FL 32712 -
REGISTERED AGENT NAME CHANGED 2017-01-23 Rogers, Martha -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State