Search icon

EPHRAIMIGHT LLC - Florida Company Profile

Company Details

Entity Name: EPHRAIMIGHT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPHRAIMIGHT 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 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2021 (4 years ago)
Document Number: L12000002282
FEI/EIN Number 30-0713358

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

Address: 14000 sanctuary creek way, APT 306, Orlando, FL, 32832, US
Mail Address: 14000 sanctuary creek way, APT 306, Orlando, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENYI EPHRAIM E Chief Executive Officer 14000 sanctuary creek way, Orlando, FL, 32832
ENYI GRACE E Manager 14000 sanctuary creek way, Orlando, FL, 32832
ENYI EPHRAIM E Agent 14000 sanctuary creek way, Orlando, FL, 32832

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 14000 sanctuary creek way, APT 306, Orlando, FL 32832 -
CHANGE OF MAILING ADDRESS 2015-04-12 14000 sanctuary creek way, APT 306, Orlando, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-12 14000 sanctuary creek way, APT 306, Orlando, FL 32832 -
REGISTERED AGENT NAME CHANGED 2013-04-25 ENYI, EPHRAIM E -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-05-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State