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