Search icon

ALEXANDRA NARANJO DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: ALEXANDRA NARANJO DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEXANDRA NARANJO 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: 29 Nov 2021 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Nov 2024 (5 months ago)
Document Number: L21000505232
FEI/EIN Number 87-3775548

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

Address: 340 Royal Poinciana Way Ste 317-312, PALM BEACH, FL, 33480, US
Mail Address: 340 Royal Poinciana Way Ste 317-312, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARANJO ALEXANDRA Manager 340 Royal Poinciana Way Ste 317-312, PALM BEACH, FL, 33480
MIKLOS NORBERT Authorized Member 340 Royal Poinciana Way Ste 317-312, PALM BEACH, FL, 33480
SEAN P. MCCOY, EA, MTX Agent C/O LASHBROOK & MCCOY; 3201 GRIFFIN RD, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-11-21 - -
REGISTERED AGENT NAME CHANGED 2024-11-21 SEAN P. MCCOY, EA, MTX -
REGISTERED AGENT ADDRESS CHANGED 2024-11-21 C/O LASHBROOK & MCCOY; 3201 GRIFFIN RD, SUITE 400, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-24 340 Royal Poinciana Way Ste 317-312, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2023-07-24 340 Royal Poinciana Way Ste 317-312, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2022-11-04 TAXPROS OF CLERMONT "LLC" -
REINSTATEMENT 2022-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
LC Amendment 2024-11-21
AMENDED ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-28
REINSTATEMENT 2022-11-04
Florida Limited Liability 2021-11-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State