Search icon

IEC ARCHITECTURE, LLC

Company Details

Entity Name: IEC ARCHITECTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Aug 2009 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Oct 2013 (11 years ago)
Document Number: L09000079713
FEI/EIN Number 270763991
Address: 112 foxcraft st, st augustine, FL, 32092, US
Mail Address: 112 FOXCRAFT ST, ST AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
STEWART JOSEPH P Agent 112 FOXCRAFT ST, ST AUGUSTINE, FL, 32092

Manager

Name Role Address
STEWART JOSEPH P Manager 112 FOXCRAFT ST, ST AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000161040 IEC CONSULTING ACTIVE 2022-12-29 2027-12-31 No data 112 FOXCRAFT ST, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-12-17 112 foxcraft st, st augustine, FL 32092 No data
REGISTERED AGENT ADDRESS CHANGED 2020-12-17 112 FOXCRAFT ST, ST AUGUSTINE, FL 32092 No data
LC AMENDMENT AND NAME CHANGE 2013-10-04 IEC ARCHITECTURE, LLC No data
REGISTERED AGENT NAME CHANGED 2011-04-29 STEWART, JOSEPH P No data
CHANGE OF MAILING ADDRESS 2010-09-28 112 foxcraft st, st augustine, FL 32092 No data
REINSTATEMENT 2010-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-08-10
AMENDED ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2021-02-10
AMENDED ANNUAL REPORT 2020-12-17
AMENDED ANNUAL REPORT 2020-06-23
AMENDED ANNUAL REPORT 2020-06-15
AMENDED ANNUAL REPORT 2020-06-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State