Entity Name: | LORENA GILLISPIE DESIGNS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LORENA GILLISPIE DESIGNS 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. |
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 Sep 2015 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 27 Dec 2019 (5 years ago) |
Document Number: | L15000157054 |
FEI/EIN Number |
47-5103649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7139 N BRENTWOOD RD., FORT MYERS, FL, 33919 |
Mail Address: | 7139 N BRENTWOOD RD., FORT MYERS, FL, 33919 |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILLISPIE LORENA R | Authorized Person | 7139 N BRETWOOD RD., FORT MYERS, FL, 33919 |
GILLISPIE MATTHEW T | Authorized Member | 7139 N BRENTWOOD RD., FORT MYERS, FL, 33919 |
GILLISPIE LORENA R | Agent | 7139 N BRENTWOOD RD., FORT MYERS, FL, 33919 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000001649 | SCRIPT ME PRETTY | ACTIVE | 2020-01-05 | 2025-12-31 | - | 7139 N BRENTWOOD RD, FORT MYERS, FL, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2019-12-27 | LORENA GILLISPIE DESIGNS LLC | - |
REINSTATEMENT | 2016-11-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-02 | GILLISPIE, LORENA R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-24 |
LC Name Change | 2019-12-27 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State