Entity Name: | EYENAMIC DESIGNS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EYENAMIC DESIGNS, 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: | 12 Nov 2013 (11 years ago) |
Document Number: | L13000159187 |
FEI/EIN Number |
46-4948433
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3564 Avalon Park E Blvd PMB 3097, ORLANDO, FL, 32828, US |
Mail Address: | 3564 Avalon Park E Blvd PMB 3097, ORLANDO, FL, 32828, US |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONLEY CHRISTOPHER | Auth | 3564 Avalon Park E Blvd PMB 3097, ORLANDO, FL, 32828 |
DONLEY CHRISTOPHER | Agent | 3564 Avalon Park E Blvd PMB 3097, ORLANDO, FL, 32828 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000035825 | CITRUS COAST SOLUTIONS | ACTIVE | 2024-03-10 | 2029-12-31 | - | 14225 COLONIAL LAKES DR, ORLANDO, FL, 32826 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 3564 Avalon Park E Blvd PMB 3097, Ste 1, ORLANDO, FL 32828 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 3564 Avalon Park E Blvd PMB 3097, Ste 1, ORLANDO, FL 32828 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 3564 Avalon Park E Blvd PMB 3097, Ste 1, ORLANDO, FL 32828 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-08-10 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State