Search icon

ANGELICA LUISA DESIGNS, INC.

Company Details

Entity Name: ANGELICA LUISA DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 2018 (6 years ago)
Document Number: P10000026519
FEI/EIN Number 010955285
Address: 15005 Goldspar Ct, WestLake, FL, 33470, US
Mail Address: 15005 Goldspar Ct, WestLake, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ROSENBERG ANGELICA Agent 4614 Citron Way, WestLake, FL, 33470

President

Name Role Address
ROSENBERG ANGELICA President 4614 Citron Way, WestLake, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000102458 ANGELICA ROSENBERG CONSULTING EXPIRED 2019-09-18 2024-12-31 No data 15005 GOLDSPAR CT, WESTLAKE, FL, 33470
G18000098929 ISARUSA EXPIRED 2018-09-06 2023-12-31 No data 11940 FOX HILL CIRCLE, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-02 15005 Goldspar Ct, WestLake, FL 33470 No data
CHANGE OF MAILING ADDRESS 2024-08-02 15005 Goldspar Ct, WestLake, FL 33470 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 4614 Citron Way, WestLake, FL 33470 No data
AMENDMENT 2018-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-14 ROSENBERG, ANGELICA No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-08-23
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-12
Amendment 2018-10-02
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State