Search icon

DEPAULA DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: DEPAULA DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEPAULA DESIGNS, 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: 07 Sep 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: L17000189922
FEI/EIN Number 82-2727192

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

Address: 11600 S Gardens Dr, Apt 102, Palm Beach Gardens, FL, 33418, US
Mail Address: 11600 S Gardens Dr, Apt 102, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEPAULA RIGGIO JESSICA Authorized Member 11600 S Gardens Dr, Palm Beach Gardens, FL, 33418
DEPAULA RIGGIO JESSICA Agent 11600 S Gardens Dr, Palm Beach Gardens, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000103014 DESIGNS BY SOPHIA ROSE EXPIRED 2017-09-14 2022-12-31 - 8174 KENDRIA COVE TERRACE, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 11600 S Gardens Dr, Apt 102, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2025-01-17 11600 S Gardens Dr, Apt 102, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 11600 S Gardens Dr, Apt 102, Palm Beach Gardens, FL 33418 -
LC AMENDMENT 2018-10-15 - -
REGISTERED AGENT NAME CHANGED 2018-10-15 DEPAULA RIGGIO, JESSICA -
LC AMENDMENT 2018-06-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-07-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
LC Amendment 2018-10-15
LC Amendment 2018-06-02

Date of last update: 01 May 2025

Sources: Florida Department of State