Search icon

EYES ON FIRE, LLC - Florida Company Profile

Company Details

Entity Name: EYES ON FIRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EYES ON FIRE, 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: 27 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2024 (5 months ago)
Document Number: L15000036877
FEI/EIN Number 47-3311717

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

Address: 403 E. EL CENTRO BLVD., PANAMA CITY BEACH, FL, 32413, US
Mail Address: 403 E. EL CENTRO BLVD., PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDEIROS GALINA Authorized Member 403 E. EL CENTRO BLVD., PANAMA CITY BEACH, FL, 32413
Medeiros Galina V Agent 403 E. EL CENTRO BLVD., PANAMA CITY BEACH, FL, 32413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000029636 GALI VALKOVA GALLERY ACTIVE 2022-03-08 2027-12-31 - 403 E EL CENTRO BLVD, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 403 E. EL CENTRO BLVD., PANAMA CITY BEACH, FL 32413 -
REINSTATEMENT 2017-01-18 - -
REGISTERED AGENT NAME CHANGED 2017-01-18 Medeiros, Galina Valkova -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-04-03 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
REINSTATEMENT 2024-11-24
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-02-10
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-01-18
LC Amendment 2015-04-03
Florida Limited Liability 2015-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State