Search icon

ENGINEERED EMPIRE L.L.C.

Company Details

Entity Name: ENGINEERED EMPIRE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Oct 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2020 (4 years ago)
Document Number: L12000130891
FEI/EIN Number 46-2067016
Address: 976 N ORANGE AVE, Orlando, FL, 32789, US
Mail Address: 668 N Orange Ave, 5302, Orlando, FL, 32801, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS BIANCA E Agent 668 N Orange Ave, Orlando, FL, 32801

Manager

Name Role Address
Davis Bianca E Manager 668 N Orange Ave, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000136090 J'ADORE ACADEMY EXPIRED 2016-12-19 2021-12-31 No data 6232 HEDGESPARROW LANE, SANFORD, FL, 32771
G16000132192 J'ADORE ACTIVE 2016-12-08 2026-12-31 No data 207 LESLIE LN, LAKE MARY, FL, 32746
G15000109861 J'ADORE EXPIRED 2015-10-28 2020-12-31 No data 6232 HEDGESPARROWS LN, SANFORD, FL, 32771
G14000032227 CAHY EXPIRED 2014-03-31 2019-12-31 No data 6232 HEDGESPARROWS LN, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 976 N ORANGE AVE, Orlando, FL 32789 No data
CHANGE OF MAILING ADDRESS 2024-02-06 976 N ORANGE AVE, Orlando, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 668 N Orange Ave, 5302, Orlando, FL 32801 No data
LC AMENDMENT 2020-10-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
LC Amendment 2020-10-23
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State