Entity Name: | INDUSTRIAL DIECAST DESIGN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Oct 2015 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 05 Oct 2022 (2 years ago) |
Document Number: | L15000170438 |
FEI/EIN Number | 47-5532249 |
Address: | 141 NW 20th Street, Boca Raton, FL, 33431, US |
Mail Address: | 141 NW 20th Street, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Silver Jeffrey | Agent | 141 NW 20th ST, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
SILVER JEFFREY H | Authorized Member | 125 NW 13TH STREET SUITE B-7, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
SILVER LISA | Manager | 125 NW 13TH STREET SUITE B-7, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-21 | 141 NW 20th ST, Ste H6, BOCA RATON, FL 33431 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-03 | 141 NW 20th Street, Suite H6, Boca Raton, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2023-08-03 | 141 NW 20th Street, Suite H6, Boca Raton, FL 33431 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-14 | Silver, Jeffrey | No data |
LC AMENDMENT | 2022-10-05 | No data | No data |
REINSTATEMENT | 2017-02-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-14 |
LC Amendment | 2022-10-05 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-10 |
REINSTATEMENT | 2017-02-22 |
Florida Limited Liability | 2015-10-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State