Entity Name: | EKEISDIA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Aug 2012 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 24 May 2016 (9 years ago) |
Document Number: | L12000104148 |
FEI/EIN Number | 46-0780674 |
Address: | 600 NORTH SEMORAN BLVD, Office - AFFINITY AT WINTER PARK, WINTER PARK, FL, 32792, US |
Mail Address: | 600 NORTH SEMORAN BLVD, Office - AFFINITY AT WINTER PARK, WINTER PARK, FL, 32792, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WENZEL RONNY H | Agent | 600 NORTH SEMORAN BLVD, WINTER PARK, FL, 32792 |
Name | Role | Address |
---|---|---|
CHAO CALEB J | Trustee | 241 E. 14th Street, NEW YORK, NY, 10003 |
Chao Chloe A | Trustee | 241 E. 14th Street, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
CHAO ENOCH I | Manager | 241 E. 14th Street, NEW YORK, NY, 10003 |
Chao Family Trust I | Manager | 241 E. 14th Street, New York, NY, 10003 |
Chao Family Trust II | Manager | 241 E. 14th Street, New York, NY, 10003 |
CHAO STELLA J | Manager | 241 E. 14th Street, NEW YORK, NY, 10003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-01 | 600 NORTH SEMORAN BLVD, Office - AFFINITY AT WINTER PARK, WINTER PARK, FL 32792 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 600 NORTH SEMORAN BLVD, Office - AFFINITY AT WINTER PARK, WINTER PARK, FL 32792 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-07 | WENZEL, RONNY H | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 600 NORTH SEMORAN BLVD, Office - AFFINITY AT WINTER PARK, WINTER PARK, FL 32792 | No data |
LC STMNT OF RA/RO CHG | 2016-05-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-07 |
CORLCRACHG | 2016-05-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State