Search icon

EYE HEAR VOICES, LLC - Florida Company Profile

Company Details

Entity Name: EYE HEAR VOICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EYE HEAR VOICES, 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: 22 Oct 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Apr 2018 (7 years ago)
Document Number: L09000102078
FEI/EIN Number 271175404

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

Address: 10380 SW Village Center Drive, UNIT # 335, Port St Lucie, FL, 34987, US
Mail Address: 10380 SW Village Center Drive, UNIT # 335, Port St Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rizzo Eileen Member 10380 Sw Village Center Drive Unit # 335, Port St Lucie, FL, 34987
RIZZO EILEEN Agent 10380 SW Village Center Drive, Port St Lucie, FL, 34987

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 10380 SW Village Center Drive, UNIT # 335, Port St Lucie, FL 34987 -
CHANGE OF MAILING ADDRESS 2018-04-16 10380 SW Village Center Drive, UNIT # 335, Port St Lucie, FL 34987 -
REGISTERED AGENT NAME CHANGED 2018-04-16 RIZZO, EILEEN -
REGISTERED AGENT ADDRESS CHANGED 2015-02-13 10380 SW Village Center Drive, UNIT # 335, Port St Lucie, FL 34987 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-02
CORLCRACHG 2018-04-16
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State