Search icon

IMPERVIOUS LIFESTYLE LLC

Company Details

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

Agent

Name Role Address
ODUM ARTHUR LJR. Agent 1375 Sangria Cir, Rockledge, FL, 32955

Chief Operating Officer

Name Role Address
ODUM ARTHUR LJR Chief Operating Officer 1375 Sangria Cir, Rockledge, FL, 32955

Chief Executive Officer

Name Role Address
ODUM DOMINIQUE Y Chief Executive Officer 1375 Sangria Cir, Rockledge, FL, 32955

President

Name Role Address
Odum Aaron L President 1375 Sangria Cir, Rockledge, FL, 32955

Fictitious Names

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

Events

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

Documents

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