Search icon

NATALIE SHARKEY DESIGN, LLC - Florida Company Profile

Company Details

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

NATALIE SHARKEY 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: 12 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2019 (5 years ago)
Document Number: L15000137660
FEI/EIN Number 47-5490141

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

Address: 448 Ricker Avenue, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 448 Ricker Avenue, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peter Moya Horn, III Agent 448 Ricker Avenue, SANTA ROSA BEACH, FL, 32459
SHARKEY NATALIE P Authorized Member 448 Ricker Avenue, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 448 Ricker Avenue, SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-23 448 Ricker Avenue, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2024-05-23 448 Ricker Avenue, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2023-01-08 Peter Moya Horn, III -
REINSTATEMENT 2019-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-12-03
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State