Search icon

T HENRI G DESIGNS LLC. - Florida Company Profile

Company Details

Entity Name: T HENRI G DESIGNS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T HENRI G DESIGNS 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: 26 May 2015 (10 years ago)
Document Number: L15000092445
FEI/EIN Number 47-4121976

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

Address: 8000 N FEDERAL HWY, BOCA RATON, FL, 33487, US
Mail Address: 8000 N FEDERAL HWY, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GELB TYLER H President 7801 N. Federal Hwy, BOCA RATON, FL, 33487
GELB TYLER H Agent 7801 N FEDERAL HWY, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000073190 T HENRI ACTIVE 2015-07-14 2025-12-31 - 8000 NORTH FEDERAL HWY, STE 318, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 7801 N FEDERAL HWY, 24-101, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-08 8000 N FEDERAL HWY, SUITE 318, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2021-12-08 8000 N FEDERAL HWY, SUITE 318, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State