Search icon

ONLINE DESIGN CLUB, LLC - Florida Company Profile

Company Details

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

ONLINE DESIGN CLUB, 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: 17 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Mar 2016 (9 years ago)
Document Number: L15000140572
FEI/EIN Number 61-1768937

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

Address: 411 Lee Blvd Suite, Lehigh Acers, CT, 33936, US
Mail Address: 16 WHALERS POINT, EAST HAVEN, CT, 06512, US
ZIP code: 33936
County: Lee
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
COOK BRANDON Manager 16 WHALERS POINT, EAST HAVEN, CT, 06512
COOK WENDY Manager 16 WHALERS POINT, EAST HAVEN, CT, 06512
COOK BRANDON Agent 411 Lee Blvd Suite, Lehigh Acers, FL, 33936

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000069431 SLICK SIGNATURE ACTIVE 2022-06-07 2027-12-31 - 16 WHALERS PT, EAST HAVEN, CT, 06512
G16000064423 LEGAL WEB COUNCIL EXPIRED 2016-06-29 2021-12-31 - 4061 ARTESA DRIVE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-01 411 Lee Blvd Suite, #2, Lehigh Acers, CT 33936 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 411 Lee Blvd Suite, #2, Lehigh Acers, FL 33936 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-17 411 Lee Blvd Suite, #2, Lehigh Acers, CT 33936 -
LC AMENDMENT AND NAME CHANGE 2016-03-30 ONLINE DESIGN CLUB, LLC -
REGISTERED AGENT NAME CHANGED 2016-03-30 COOK, BRANDON -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-14
LC Amendment and Name Change 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State