Entity Name: | AWAKENED LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AWAKENED 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: | 11 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2019 (5 years ago) |
Document Number: | L05000014711 |
FEI/EIN Number |
205529634
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2110 New Street, BURLINGTON, L7R 1H8, CA |
Mail Address: | 3234 Benicia Court, Naples, FL, 34109, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIETZEL GLENN | Managing Member | 2110 New Street, BURLINGTON, L7R 18 |
RESSLER JEFFREY | Agent | 7015 Beracasa Way, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-28 | 2110 New Street, 6, BURLINGTON L7R 1H8 CA | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 2110 New Street, 6, BURLINGTON L7R 1H8 CA | - |
REINSTATEMENT | 2019-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-10 | RESSLER, JEFFREY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 7015 Beracasa Way, Suite 208, BOCA RATON, FL 33433 | - |
CANCEL ADM DISS/REV | 2006-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-09-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-11-08 |
REINSTATEMENT | 2018-10-10 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State