Search icon

PIPE EYES LLC - Florida Company Profile

Company Details

Entity Name: PIPE EYES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIPE EYES 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: 13 Aug 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: L14000126944
FEI/EIN Number 36-4791575

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

Address: 2921 S. ORLANDO DRIVE, 144, SANFORD, FL, 32773, US
Mail Address: 2921 S. ORLANDO DRIVE, 144, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNAPTON AMIE Managing Member 2921 S. ORLANDO DRIVE SUITE 144, SANFORD, FL, 32773
KNAPTON AMIE Agent 2921 S. ORLANDO DRIVE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2015-04-27 PIPE EYES LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000651267 TERMINATED 1000000763601 SEMINOLE 2017-11-20 2037-11-29 $ 3,181.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000176216 TERMINATED 1000000738238 SEMINOLE 2017-03-20 2037-03-30 $ 896.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-18
LC Name Change 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State