Entity Name: | CLOSET ENVEE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 04 Feb 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 21 Oct 2024 (4 months ago) |
Document Number: | L14000019278 |
FEI/EIN Number | 46-4713777 |
Address: | 749 fleet financial ct, longwood, FL 32707 |
Mail Address: | 749 fleet financial ct, longwood, FL 32707 |
ZIP code: | 32707 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOVRE, KIMBERLY A | Agent | 749 fleet financial ct, longwood, FL 32707 |
Name | Role | Address |
---|---|---|
Lovre, kimberly A | Manager | 1808 Magnolia Ave, Winter Park, FL 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-10-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 749 fleet financial ct, longwood, FL 32707 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 749 fleet financial ct, longwood, FL 32707 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 749 fleet financial ct, longwood, FL 32707 | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-16 | LOVRE, KIMBERLY A | No data |
REINSTATEMENT | 2017-10-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000167213 | TERMINATED | 1000000778991 | SEMINOLE | 2018-04-09 | 2028-04-25 | $ 1,796.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J16000638225 | LAPSED | 2015-CA-009568-O | ORANGE COUNTY CIRCUIT COURT | 2016-07-19 | 2021-09-26 | $1,000.00 | MEIR WAIZMAN, 965 BRIGHTWATER CIRCLE, WINTER PARK, FL 32751 |
Name | Date |
---|---|
LC Amendment | 2024-10-21 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-08-07 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-10-16 |
ANNUAL REPORT | 2016-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9922917309 | 2020-05-03 | 0491 | PPP | 1566 CROSSBEAM DR, CASSELBERRY, FL, 32707-5926 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 21 Feb 2025
Sources: Florida Department of State