Entity Name: | 1428 E. SEMORAN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1428 E. SEMORAN, 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. |
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: | 21 Nov 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2007 (18 years ago) |
Document Number: | L02000031392 |
FEI/EIN Number |
920187076
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1525 INTERNATIONAL PKWY, Lake Mary, FL, 32746, US |
Mail Address: | 1525 INTERNATIONAL PKWY, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOGAS PHILIP L | Manager | 1525 International Parkway, Lake Mary, FL, 32746 |
LOGAS PHILIP L | Agent | 1525 INTERNATIONAL PKWY, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-18 | 1525 INTERNATIONAL PKWY, Suite 4021, Lake Mary, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-18 | 1525 INTERNATIONAL PKWY, Suite 4021, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2016-03-18 | 1525 INTERNATIONAL PKWY, Suite 4021, Lake Mary, FL 32746 | - |
REINSTATEMENT | 2007-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 May 2025
Sources: Florida Department of State