Search icon

SCREEN ENFORCEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SCREEN ENFORCEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SCREEN ENFORCEMENT, 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: 21 Dec 2009 (15 years ago)
Document Number: L09000121035
FEI/EIN Number 27-1520736

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

Address: 130 Saint Jude Lane, Osteen, FL 32764
Mail Address: 130 Saint Jude Lane, Osteen, FL 32764
ZIP code: 32764
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Caviness, Michael Agent 389 Detroit Ter, DeBary, FL 32713
Caviness, Michael President 389 Detroit Ter, DeBary, FL 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000013068 SCREEN FORCE ACTIVE 2018-01-24 2028-12-31 - 395 DOYLE RD, OSTEEN, FL, 32764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 130 Saint Jude Lane, Osteen, FL 32764 -
CHANGE OF MAILING ADDRESS 2025-01-08 130 Saint Jude Lane, Osteen, FL 32764 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 389 Detroit Ter, DeBary, FL 32713 -
CHANGE OF MAILING ADDRESS 2023-03-01 389 Detroit Ter, DeBary, FL 32713 -
REGISTERED AGENT NAME CHANGED 2023-03-01 Caviness, Michael -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 389 Detroit Ter, DeBary, FL 32713 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01

Date of last update: 24 Feb 2025

Sources: Florida Department of State