Entity Name: | SNIPER DESIGNS AND BRANDS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SNIPER DESIGNS AND BRANDS 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. |
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: | 20 Nov 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2022 (2 years ago) |
Document Number: | L17000239077 |
FEI/EIN Number |
82-3592953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7350 NE 2nd Avenue, Suite 104, Miami, FL, 33138, US |
Mail Address: | 7350 NE 2nd Avenue, Suite 104, Miami, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTEAU PHILIPPE | Manager | 1749 NE MIAMI COURT SUITE 511, MIAMI, FL, 33132 |
CARTEAU PHILIPPE | Agent | 7814 NE 4th court, MIAMI, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000053193 | PHILIP KARTO | ACTIVE | 2022-04-27 | 2027-12-31 | - | 7350 NE 2ND AVE, SUITE 104, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-25 | 7350 NE 2nd Avenue, Suite 104, Miami, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2022-05-25 | 7350 NE 2nd Avenue, Suite 104, Miami, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 7814 NE 4th court, suite 103, MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-02 | CARTEAU, PHILIPPE | - |
REINSTATEMENT | 2018-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-08 |
REINSTATEMENT | 2022-12-19 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-26 |
REINSTATEMENT | 2018-10-06 |
Florida Limited Liability | 2017-11-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State