Search icon

PES DESIGN GROUP LLC - Florida Company Profile

Company Details

Entity Name: PES DESIGN GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PES DESIGN GROUP 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: 12 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2017 (8 years ago)
Document Number: L15000195870
FEI/EIN Number 47-5549581

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

Address: 2937 Bee Ridge RD, SARASOTA, FL, 34239, US
Mail Address: 2937 Bee Ridge RD, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Richards James D Vice President 2937 Bee Ridge RD, SARASOTA, FL, 34239
Richards James E President 2937 Bee Ridge RD, SARASOTA, FL, 34239
RICHARDS JAMES Agent 2937 Bee Ridge RD, SARASOTA, FL, 34239
CADEMAN ENTERPRISES, LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-10 Bee Ridge Virtual Offices -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 2937 Bee Ridge RD, Suite 9, SARASOTA, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 2937 Bee Ridge RD, Suite 11, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2019-07-02 2937 Bee Ridge RD, Suite 11, SARASOTA, FL 34239 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 2937 Bee Ridge RD, Suite 11, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2017-01-10 RICHARDS, JAMES -
REINSTATEMENT 2017-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-07-02
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State