Search icon

DESIGNERS' PRESS, LLC - Florida Company Profile

Company Details

Entity Name: DESIGNERS' PRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESIGNERS' PRESS, 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: 30 Aug 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Jan 2025 (4 months ago)
Document Number: L17000186117
FEI/EIN Number 82-2788420

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

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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
RITTER MARK President 6305 CHANCELLOR DR., ORLANDO, FL, 32809
SANDY ALEXANDER, INC. Manager 200 ENTIN RD, CLIFTON, NJ, 07014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000099432 DESIGNERS PRESS ACTIVE 2017-08-31 2027-12-31 - 6305 CHANCELLOR DRIVE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2025-01-07 - -
REGISTERED AGENT NAME CHANGED 2025-01-07 C T CORPORATION SYSTEM -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2017-12-18 DESIGNER'S PRESS, LLC -
LC AMENDMENT 2017-09-13 - -

Documents

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: 03 May 2025

Sources: Florida Department of State