Entity Name: | FACTORIAL ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Oct 2011 (13 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 16 Jan 2018 (7 years ago) |
Document Number: | L11000119013 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 10402 NW 51st Street, Coral Springs, FL, 33076, US |
Mail Address: | 10402 NW 51st Street, Coral Springs, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAUZIN JOEL | Agent | 10402 NW 51st Street, Coral Springs, FL, 33076 |
Name | Role | Address |
---|---|---|
RAUZIN JOEL | Managing Member | 10402 NW 51st Street, Coral Springs, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-21 | 10402 NW 51st Street, Coral Springs, FL 33076 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-21 | 10402 NW 51st Street, Coral Springs, FL 33076 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-21 | 10402 NW 51st Street, Coral Springs, FL 33076 | No data |
LC NAME CHANGE | 2018-01-16 | FACTORIAL ENTERPRISES LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-06-06 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-04-21 |
LC Name Change | 2018-01-16 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State