Search icon

FROM YOUR LIPS TO GOD'S EARS, LLC - Florida Company Profile

Company Details

Entity Name: FROM YOUR LIPS TO GOD'S EARS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FROM YOUR LIPS TO GOD'S EARS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 04 Apr 2014 (11 years ago)
Document Number: L14000056284
FEI/EIN Number 46-5310050

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL, 32751, US
Mail Address: 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOLTUN JEFFREY M Manager 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL, 32751
KANE STEVEN H Manager 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL, 32751
KOLTUN JEFFREY M Agent 150 SPARTAN DRIVE, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000036298 SPARTAN PROPERTIES EXPIRED 2014-04-11 2024-12-31 - 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-16 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2015-01-16 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-16 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State