Search icon

COMPUTERS AND WEBSITES DONE RIGHT, LLC - Florida Company Profile

Company Details

Entity Name: COMPUTERS AND WEBSITES DONE RIGHT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPUTERS AND WEBSITES DONE RIGHT, 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: 15 Jun 2015 (10 years ago)
Document Number: L15000104153
FEI/EIN Number 47-4317953

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

Address: 105 Tampa Ave West, Venice, FL, 34285, US
Mail Address: 105 Tampa Ave West, Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reed John D Manager 105 Tampa Ave West, Venice, FL, 34285
Shoda Krystina K Chief Financial Officer 105 Tampa Ave West, Venice, FL, 34285
Reed John D Agent 105 Tampa Ave West, Venice, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000109881 ISLAND MARKETING EXPIRED 2016-10-08 2021-12-31 - 312 E VENICE AVE, SUITE 115, VENICE, FL, 34285
G16000104104 VENICE FLORIDA MARKETING EXPIRED 2016-09-22 2021-12-31 - 312 E. VENICE AVE., SUITE 115, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 105 Tampa Ave West, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2017-03-16 105 Tampa Ave West, Venice, FL 34285 -
REGISTERED AGENT NAME CHANGED 2017-03-16 Reed, John D -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 105 Tampa Ave West, Venice, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State