Search icon

EYE ON EVENTS, LLC - Florida Company Profile

Company Details

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

EYE ON 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: 06 Sep 2011 (14 years ago)
Document Number: L11000101496
FEI/EIN Number 611659881

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

Address: 2501 Marina Bay Dr W #107, Fort Lauderdale, FL, 33312, US
Mail Address: 2501 Marina Bay Dr W #107, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FACEY MICHELLE Managing Member 2501 Marina Bay Dr W, Fort Lauderdale, FL, 33312
FACEY MICHELLE Agent 2501 Marina Bay Dr W #107, Fort Lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000029178 SINSATION TRAVEL, LLC EXPIRED 2016-03-21 2021-12-31 - 5061 S. STATE ROAD 7 #618, DAVIE, FL, 33314
G15000089159 ELEKTRA ENTERTAINMENT, LLC EXPIRED 2015-08-28 2020-12-31 - 5061 S STATE ROAD 7 #618, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 2501 Marina Bay Dr W #107, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2023-01-19 2501 Marina Bay Dr W #107, Fort Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 2501 Marina Bay Dr W #107, Fort Lauderdale, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5368848802 2021-04-17 0455 PPP 8111 Cantabria Falls Dr, Boynton Beach, FL, 33473-5028
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33473-5028
Project Congressional District FL-22
Number of Employees 1
NAICS code 711310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20941.32
Forgiveness Paid Date 2021-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State