Entity Name: | ARCHITECTURAL EFFECTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 May 2012 (13 years ago) |
Document Number: | L12000071743 |
FEI/EIN Number | 455387743 |
Address: | 1143 E. 30th St, Bldg 142-E, SANFORD, FL, 32773, US |
Mail Address: | 1143 E. 30th St, Bldg 142-E, SANFORD, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KALICAK JOHN A | Agent | 1143 E. 30th St, SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
KALICAK JOHN A | Manager | 1143 E. 30th St, SANFORD, FL, 32773 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000123923 | ARCHITECTURAL EFFECTS | EXPIRED | 2012-12-21 | 2017-12-31 | No data | 2425 GEIGEL AVE., ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | 1143 E. 30th St, Bldg 142-E, SANFORD, FL 32773 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 1143 E. 30th St, Bldg 142-E, SANFORD, FL 32773 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | 1143 E. 30th St, Bldg 142-E, SANFORD, FL 32773 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State