Search icon

LORENA GILLISPIE DESIGNS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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