Search icon

IMMACULATE EVENTS, LLC - Florida Company Profile

Company Details

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

IMMACULATE EVENTS, 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: 03 Apr 2008 (17 years ago)
Document Number: L08000034229
FEI/EIN Number 412280663

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

Address: 20 North Orange Avenue, 11th Floor, ORLANDO, FL, 32801, US
Mail Address: 1659 Meadowlark Drive, Deltona, FL, 32725, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS DIEUDONNE L Owne 1659 Meadowlark Drive, Deltona, FL, 32725
THOMAS DIEUDONNE L Agent 1659 Meadowlark Drive, Deltona, FL, 32725

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08094900271 IMMACULATE EVENTS ACTIVE 2008-04-03 2028-12-31 - 6013 SCOTCHWOOD GLN, APT 16, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 20 North Orange Avenue, 11th Floor, 1100, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 1659 Meadowlark Drive, Deltona, FL 32725 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 20 North Orange Avenue, 11th Floor, 1100, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State