Entity Name: | EFFECTS ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EFFECTS ENTERPRISES 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: | 22 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2015 (10 years ago) |
Document Number: | L13000119188 |
FEI/EIN Number |
46-3486274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 131 N COURTENAY PKWY, SUITE D, MERRITT ISLAND, FL, 32953, US |
Mail Address: | 131 N COURTENAY PKWY, SUITE D, MERRITT ISLAND, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SKINNER JONATHAN W | Manager | 984 NICKLAUS DR, ROCKLEDGE, FL, 32955 |
SKINNER JONATHAN W | Agent | 984 NICKLAUS DR, ROCKLEDGE, FL, 32955 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000040301 | VIRUSBUSTERS | ACTIVE | 2017-04-13 | 2027-12-31 | - | 131 N COURTENAY PKWY, SUITE D, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-21 | SKINNER, JONATHAN W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-19 | 131 N COURTENAY PKWY, SUITE D, MERRITT ISLAND, FL 32953 | - |
CHANGE OF MAILING ADDRESS | 2014-10-19 | 131 N COURTENAY PKWY, SUITE D, MERRITT ISLAND, FL 32953 | - |
REINSTATEMENT | 2014-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000365294 | TERMINATED | 1000000997685 | BREVARD | 2024-06-05 | 2044-06-12 | $ 1,367.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004 |
J14000700715 | TERMINATED | 1000000630469 | BREVARD | 2014-05-22 | 2034-05-29 | $ 904.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J14000700723 | TERMINATED | 1000000630471 | BREVARD | 2014-05-22 | 2034-05-29 | $ 691.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J14000502871 | ACTIVE | 1000000603238 | HILLSBOROU | 2014-03-26 | 2034-05-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2484187410 | 2020-05-06 | 0455 | PPP | 131 N COURTENAY PKWY, MERRITT ISLAND, FL, 32953-3406 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 May 2025
Sources: Florida Department of State