Search icon

G & R DESIGN SERVICES LLC - Florida Company Profile

Company Details

Entity Name: G & R DESIGN SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G & R DESIGN SERVICES 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: 31 Aug 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Sep 2015 (10 years ago)
Document Number: L15000148402
FEI/EIN Number 47-5050049

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

Address: 4100 Center Pointe Drive, Unit 111, Fort Myers, FL, 33916, US
Mail Address: 4100 Center Pointe Drive, Unit 111, Fort Myers, FL, 33966, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOREIRA RATTIS GISELLE Manager 5860 Whiting Ct, Fort Myers, FL, 33919
RATTIS LOPES RICARDO S Manager 5860 Whiting Ct, Fort Myers, FL, 33919
MOREIRA RATTIS GISELLE Agent 5860 Whiting Ct, Fort Myers, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 4100 Center Pointe Drive, Unit 111, Fort Myers, FL 33916 -
CHANGE OF MAILING ADDRESS 2024-03-26 4100 Center Pointe Drive, Unit 111, Fort Myers, FL 33916 -
REGISTERED AGENT NAME CHANGED 2024-03-26 MOREIRA RATTIS, GISELLE -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 5860 Whiting Ct, Fort Myers, FL 33919 -
LC NAME CHANGE 2015-09-14 G & R DESIGN SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-30
LC Name Change 2015-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State