Search icon

LOGON BUSINESS SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: LOGON BUSINESS SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOGON BUSINESS SYSTEMS, 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: 08 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Oct 2013 (12 years ago)
Document Number: L12000062323
FEI/EIN Number 455288421

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

Address: 37 N. ORANGE AVE.SUITE 500, ORLANDO, FL, 32801, US
Mail Address: 37 N. ORANGE AVE.SUITE 500, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAP CHEEPIOW B Managing Member 15 Gerts Way, Hopewell Junction, NY, 12533
TREVINO ALFONSO Managing Member 6606 Barneywood St., San Antonio, TX, 78238
BILL YAP CHEEPIOW Agent 37 N. ORANGE AVE., STE-500, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
LC AMENDMENT 2013-10-22 - -
REGISTERED AGENT NAME CHANGED 2013-05-14 BILL YAP, CHEEPIOW -
REGISTERED AGENT ADDRESS CHANGED 2013-05-14 37 N. ORANGE AVE., STE-500, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-03 37 N. ORANGE AVE.SUITE 500, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2013-05-03 37 N. ORANGE AVE.SUITE 500, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-20

Date of last update: 02 May 2025

Sources: Florida Department of State