Search icon

ESTATE LOGIC, LLC - Florida Company Profile

Company Details

Entity Name: ESTATE LOGIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESTATE LOGIC, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 08 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2019 (6 years ago)
Document Number: L05000079208
FEI/EIN Number 203263433

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 38120 Cobble Creek Blvd, Zephyrhills, FL, 33540, US
Mail Address: 38120 Cobble Creek Blvd, Zephyrhills, FL, 33540, US
ZIP code: 33540
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS VINCENT E Chief Executive Officer 38120 COBBLE CREEK BLVD, ZEPHYRHILLS, FL, 33540
DAVIS Jabari A Chief Operating Officer 38120 Cobble Creek Blvd, Zephyrhills, FL, 33540
DAVIS VINCENT E Agent 38120 Cobble Creek Blvd, Zephyrhills, FL, 33540

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-01-28 - -
REGISTERED AGENT NAME CHANGED 2024-03-19 DAVIS, VINCENT E -
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 38120 Cobble Creek Blvd, Zephyrhills, FL 33540 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 38120 Cobble Creek Blvd, Zephyrhills, FL 33540 -
CHANGE OF MAILING ADDRESS 2023-02-24 38120 Cobble Creek Blvd, Zephyrhills, FL 33540 -
REINSTATEMENT 2019-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-04-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-27
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State