Entity Name: | IMPERVIOUS LIFESTYLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Oct 2014 (10 years ago) |
Document Number: | L14000163141 |
FEI/EIN Number | 46-1913038 |
Address: | 351 Bay Ave, Cocoa, FL, 32922, US |
Mail Address: | 1375 Sangria Cir, Rockledge, FL, 32955, US |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ODUM ARTHUR LJR. | Agent | 1375 Sangria Cir, Rockledge, FL, 32955 |
Name | Role | Address |
---|---|---|
ODUM ARTHUR LJR | Chief Operating Officer | 1375 Sangria Cir, Rockledge, FL, 32955 |
Name | Role | Address |
---|---|---|
ODUM DOMINIQUE Y | Chief Executive Officer | 1375 Sangria Cir, Rockledge, FL, 32955 |
Name | Role | Address |
---|---|---|
Odum Aaron L | President | 1375 Sangria Cir, Rockledge, FL, 32955 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000039930 | IMPERVIOUS MEDIA | ACTIVE | 2021-03-23 | 2026-12-31 | No data | 1375 SANGRIA CIR, ROCKLEDGE, FL, 32955 |
G20000081334 | MASS APPEAL GRAPHICS | ACTIVE | 2020-07-11 | 2025-12-31 | No data | 3815 N. HIGHWAY 1 STE 27, COCOA, FL, 32926 |
G19000083490 | IMPERVIOUS REAL ESTATE | ACTIVE | 2019-08-07 | 2029-12-31 | No data | 950 COCOA BLVD., STE 106, COCOA, FL, 32922 |
G18000129311 | IMPERVIOUS REALTORS | EXPIRED | 2018-12-06 | 2023-12-31 | No data | 351 BAY AVE, COCOA, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-11 | 351 Bay Ave, Cocoa, FL 32922 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-11 | 351 Bay Ave, Cocoa, FL 32922 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-11 | 1375 Sangria Cir, Rockledge, FL 32955 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State