Search icon

LA MERE STUDIO AND DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: LA MERE STUDIO AND DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA MERE STUDIO AND DESIGN, 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 Dec 2018 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: L18000285734
FEI/EIN Number 61-1919272

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

Address: 1892 Trade Center Way, Naples, FL, 34109, US
Mail Address: 1892 Trade Center Way, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADE IN BRAZIL SERVICES, LLC. Agent -
DA LUZ GABRIEL R Authorized Member 3161 RUSTIC LANE, NORTH FORT MYERS, FL, 33917

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000024835 LA MERE HOME CONCEPT ACTIVE 2025-02-19 2030-12-31 - 4850 TAMIAMI TRAIL NORTH, SUITE 301, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 1892 Trade Center Way, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2024-02-23 1892 Trade Center Way, Naples, FL 34109 -
LC AMENDMENT AND NAME CHANGE 2023-04-17 LA MERE STUDIO AND DESIGN, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 12811 KENWOOD LANE, SUITE 208, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2020-06-23 MADE IN BRAZIL SERVICES -
REINSTATEMENT 2020-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
LC Amendment and Name Change 2023-04-17
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-06-23
Florida Limited Liability 2018-12-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State