Entity Name: | SEVAN DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 05 Apr 2016 (9 years ago) |
Branch of: | SEVAN DESIGN, LLC, ILLINOIS (Company Number LLC_05133904) |
Document Number: | M16000002797 |
FEI/EIN Number | 47-3175495 |
Address: | 3025 Highland Pkwy, SUITE 850, DOWNERS GROVE, IL 60515 |
Mail Address: | 3025 Highland Pkwy, SUITE 850, DOWNERS GROVE, IL 60515 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Evans, James A. | Manager | 3025 Highland Parkway, SUITE 850 DOWNERS GROVE, IL 60515 |
Name | Role |
---|---|
SEVAN MULTI-SITE SOLUTIONS, INC. | Member |
Name | Role | Address |
---|---|---|
Evans, James A | President | 3025 Highland Pkwy, SUITE 850 DOWNERS GROVE, IL 60515 |
Name | Role | Address |
---|---|---|
Becker, Aaron | Treasurer | 3025 Highland Pkwy, SUITE 850 DOWNERS GROVE, IL 60515 |
Name | Role | Address |
---|---|---|
Kretz, Michelle M | Secretary | 3025 Highland Pkwy, SUITE 850 DOWNERS GROVE, IL 60515 |
Name | Role | Address |
---|---|---|
Burson, Kevin | Vice President | 3025 Highland Pkwy, SUITE 850 DOWNERS GROVE, IL 60515 |
Callaghan, Kyle | Vice President | 3025 Highland Pkwy, SUITE 850 DOWNERS GROVE, IL 60515 |
Defilippis, Joseph | Vice President | 3025 Highland Pkwy, SUITE 850 DOWNERS GROVE, IL 60515 |
Matejcyk, Piotr | Vice President | 3025 Highland Pkwy, SUITE 850 DOWNERS GROVE, IL 60515 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 3025 Highland Pkwy, SUITE 850, DOWNERS GROVE, IL 60515 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 3025 Highland Pkwy, SUITE 850, DOWNERS GROVE, IL 60515 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
AMENDED ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-07 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State