Search icon

ENVY, LLC - Florida Company Profile

Company Details

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

ENVY, 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: 02 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2012 (13 years ago)
Document Number: L07000034691
FEI/EIN Number 208796237

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

Address: 727 SMITH STREET, ORLANDO, FL, 32804, US
Mail Address: 727 SMITH STREET, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASCADDAN LAURA J Managing Member 521 Sheridan Blvd, ORLANDO, FL, 32804
CASCADDAN LAURA J Agent 521 Sheridan Blvd, ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000046898 SWEAT EXPIRED 2011-05-16 2016-12-31 - 727 SMITH STREET, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 521 Sheridan Blvd, ORLANDO, FL 32804 -
REINSTATEMENT 2012-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-29 727 SMITH STREET, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2012-03-29 727 SMITH STREET, ORLANDO, FL 32804 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-08-03
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State