Search icon

EXISTENTIALEADERSHIP L.L.C. - Florida Company Profile

Company Details

Entity Name: EXISTENTIALEADERSHIP L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXISTENTIALEADERSHIP L.L.C. 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: 16 Jul 2012 (13 years ago)
Document Number: L12000093264
FEI/EIN Number 46-0605101

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

Mail Address: 3870 OAKHILL DRIVE, TITUSVILLE, FL, 32780, US
Address: 2320 S. HOPKINS AVENUE, Titusville, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIZARRO LUIS FELIPE D Managing Member 3870 OAKHILL DRIVE, TITUSVILLE, FL, 32780
PIZARRO RENEE VELEZ Managing Member 3870 OAKHILL DRIVE, TITUSVILLE, FL, 32780
Pizarro Renee Agent 3870 OAKHILL DRIVE, TITUSVILLE, FL, 32780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000000295 TEAS AND MORE ACTIVE 2014-01-02 2029-12-31 - 3870 OAKHILL DR, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 1514 S. Washington Ave, Titusville, FL 32780 -
REGISTERED AGENT NAME CHANGED 2024-02-02 Pizarro, Renee -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 3870 OAKHILL DRIVE, TITUSVILLE, FL 32780 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 2320 S. HOPKINS AVENUE, Titusville, FL 32780 -
CHANGE OF MAILING ADDRESS 2019-02-06 2320 S. HOPKINS AVENUE, Titusville, FL 32780 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State