Search icon

ENLIGHTENED DESIGNS, INC.

Company Details

Entity Name: ENLIGHTENED DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 May 2020 (5 years ago)
Document Number: P03000039728
FEI/EIN Number 54-2106412
Address: 2829 W. BIRD'S NEST DRIVE, BEVERLY HILLS, FL 34465
Mail Address: 2829 W. BIRD'S NEST DRIVE, BEVERLY HILLS, FL 34465
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Gray, Jessie H Agent 2829 W. BIRD'S NEST DRIVE, BEVERLY HILLS, FL 34465

Secretary

Name Role Address
LANSING, FRED H Secretary 2829 W. BIRD'S NEST DRIVE, BEVERLY HILLS, FL 34465

Treasurer

Name Role Address
LANSING, SHEREE A Treasurer 2829 W. BIRD'S NEST DRIVE, BEVERLY HILLS, FL 34465

President

Name Role Address
LANSING GRAY, JESSIE President 3446 SW 56TH AVE, OCALA, FL 34474

Vice President

Name Role Address
GRAY, JOSEPH Vice President 3446 SW 56TH AVE, OCALA, FL 34474

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-04 Gray, Jessie H No data
AMENDMENT 2020-05-18 No data No data
AMENDMENT 2013-10-15 No data No data
NAME CHANGE AMENDMENT 2004-03-04 ENLIGHTENED DESIGNS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-02 2829 W. BIRD'S NEST DRIVE, BEVERLY HILLS, FL 34465 No data
CHANGE OF MAILING ADDRESS 2004-03-02 2829 W. BIRD'S NEST DRIVE, BEVERLY HILLS, FL 34465 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-02 2829 W. BIRD'S NEST DRIVE, BEVERLY HILLS, FL 34465 No data

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
Amendment 2020-05-18
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-09

Date of last update: 30 Jan 2025

Sources: Florida Department of State