Search icon

IMMERSION EFFECTS, LLC - Florida Company Profile

Company Details

Entity Name: IMMERSION EFFECTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMMERSION EFFECTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Apr 2006 (19 years ago)
Date of dissolution: 16 Jan 2025 (3 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 16 Jan 2025 (3 months ago)
Document Number: L06000040950
FEI/EIN Number 830458504

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

Address: 1884 Twin Lake Dr, GOTHA, FL, 34734, US
Mail Address: 1884 Twin Lake Dr, GOTHA, FL, 34734, US
ZIP code: 34734
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZELLA KEITH J Managing Member 1884 Twin Lake Dr, GOTHA, FL, 34734
MAZZELLA KEITH J Agent 1884 Twin Lake Dr, GOTHA, FL, 34734

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-28 1884 Twin Lake Dr, GOTHA, FL 34734 -
REINSTATEMENT 2016-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-28 1884 Twin Lake Dr, GOTHA, FL 34734 -
CHANGE OF MAILING ADDRESS 2016-11-28 1884 Twin Lake Dr, GOTHA, FL 34734 -
REGISTERED AGENT NAME CHANGED 2016-11-28 MAZZELLA, KEITH J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-09-29 - -

Documents

Name Date
REINSTATEMENT 2021-01-08
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-11-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-16
REINSTATEMENT 2010-09-29
CORLCMMRES 2010-01-27
ANNUAL REPORT 2009-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State