Entity Name: | CYNTHIA NICOLE BATEMAN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CYNTHIA NICOLE BATEMAN, 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: | 05 Mar 2014 (11 years ago) |
Document Number: | L14000037173 |
FEI/EIN Number |
46-4999243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1157 Duncan Drive, WINTER SPRINGS, FL, 32708, US |
Mail Address: | 1157 Duncan Drive, WINTER SPRINGS, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATEMAN CYNTHIA N | Manager | 623 YORKSHIRE DRIVE, OVIEDO, FL, 32765 |
BATEMAN CYNTHIA N | Agent | 1157 Duncan Drive, WINTER SPRINGS, FL, 32708 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000091369 | THE BATEMAN GROUP | ACTIVE | 2017-08-18 | 2027-12-31 | - | 623 YORKSHIRE DRIVE, OVIEDO, FL, 32765 |
G14000085732 | NIKKI & ASSOCIATES | EXPIRED | 2014-08-20 | 2019-12-31 | - | 623 YORKSHIRE DRIVE, OVIEDO, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 1157 Duncan Drive, WINTER SPRINGS, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2023-04-04 | 1157 Duncan Drive, WINTER SPRINGS, FL 32708 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-04 | 1157 Duncan Drive, WINTER SPRINGS, FL 32708 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State