Entity Name: | DESIGNERS' PRESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Aug 2017 (7 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 07 Jan 2025 (a month ago) |
Document Number: | L17000186117 |
FEI/EIN Number | 82-2788420 |
Address: | 6305 CHANCELLOR DR., ORLANDO, FL, 32809, US |
Mail Address: | 6305 CHANCELLOR DR., ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
RITTER MARK | President | 6305 CHANCELLOR DR., ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
SANDY ALEXANDER, INC. | Manager | 200 ENTIN RD, CLIFTON, NJ, 07014 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000099432 | DESIGNERS PRESS | ACTIVE | 2017-08-31 | 2027-12-31 | No data | 6305 CHANCELLOR DRIVE, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2025-01-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2025-01-07 | C T CORPORATION SYSTEM | No data |
REINSTATEMENT | 2018-10-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
LC NAME CHANGE | 2017-12-18 | DESIGNER'S PRESS, LLC | No data |
LC AMENDMENT | 2017-09-13 | No data | No data |
Name | Date |
---|---|
CORLCRACHG | 2025-01-07 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-02-12 |
REINSTATEMENT | 2018-10-03 |
LC Name Change | 2017-12-18 |
LC Amendment | 2017-09-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State