Search icon

DESIGNED BY IDKA LLC - Florida Company Profile

Company Details

Entity Name: DESIGNED BY IDKA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESIGNED BY IDKA 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 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Jun 2019 (6 years ago)
Document Number: L16000169615
FEI/EIN Number 85-0499879

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

Address: 16324 Sanctuary Reserve Loop, Clermont, FL, 34714, US
Mail Address: 16324 Sanctuary Reserve Loop, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Amador Martha Authorized Member 14680 Westerly DR, Winter Garden, FL, 34787
Amador Luwidka Authorized Member 16324 Sanctuary Reserve Loop, Clermont, FL, 34714
AMADOR LUWIDKA Agent 16324 Sanctuary Reserve Loop, Clermont, FL, 34714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 16324 Sanctuary Reserve Loop, Clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2024-02-15 16324 Sanctuary Reserve Loop, Clermont, FL 34714 -
REGISTERED AGENT NAME CHANGED 2024-02-15 AMADOR, LUWIDKA -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 16324 Sanctuary Reserve Loop, Clermont, FL 34714 -
LC AMENDMENT AND NAME CHANGE 2019-06-18 DESIGNED BY IDKA LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-12-06
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-23
LC Amendment and Name Change 2019-06-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State