Search icon

KATHY HSU DESIGN LLC - Florida Company Profile

Company Details

Entity Name: KATHY HSU DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KATHY HSU 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: 02 Jul 2015 (10 years ago)
Document Number: L15000114879
FEI/EIN Number 47-4791835

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

Address: 2101 SUNSET POINT RD, CLEARWATER, FL, 33765-1243, US
Mail Address: 20703 STERLINGTON DRIVE, SUITE 102, LAND O LAKES, FL, 34638, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HSU KATHY Owner 2101 SUNSET POINT RD, CLEARWATER, FL, 337651243
HSU KATHY Agent 2101 SUNSET POINT RD, CLEARWATER, FL, 337651243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000084282 NU-INTERIORS ACTIVE 2015-08-14 2025-12-31 - 5745 CALAIS BLVD N APT 1, ST PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 2101 SUNSET POINT RD, APT 1501, CLEARWATER, FL 33765-1243 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 2101 SUNSET POINT RD, APT 1501, CLEARWATER, FL 33765-1243 -
CHANGE OF MAILING ADDRESS 2020-01-21 2101 SUNSET POINT RD, APT 1501, CLEARWATER, FL 33765-1243 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State