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