Search icon

IENJOY LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: IENJOY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IENJOY 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: 01 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: L13000031442
FEI/EIN Number 46-2163343

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

Address: 2021 Sunnydale Blvd., suite 130, Clearwater, FL, 33765, US
Mail Address: 2021 Sunnydale Blvd., suite 130, Clearwater, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of IENJOY LLC, KENTUCKY 1027812 KENTUCKY

Key Officers & Management

Name Role Address
NOLL SEAN P Manager 2021 Sunnydale Blvd., Clearwater, FL, 33765
Graffam Wendy N Manager 2021 Sunnydale Blvd., Clearwater, FL, 33765
Noll Lindsey Manager 2021 Sunnydale Blvd., Clearwater, FL, 33765
BRICK BUSINESS LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-09-29 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-29 3413 W FLETCHER AVE., Suite 620, Tampa, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 2021 Sunnydale Blvd., suite 130, Clearwater, FL 33765 -
CHANGE OF MAILING ADDRESS 2019-04-04 2021 Sunnydale Blvd., suite 130, Clearwater, FL 33765 -
REGISTERED AGENT NAME CHANGED 2018-04-14 Brick Business Law, P.A. -
LC AMENDMENT 2013-06-21 - -
LC AMENDMENT 2013-03-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
LC Amendment 2020-09-29
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State