Search icon

I, ENTREPRENEUR, LLC

Company Details

Entity Name: I, ENTREPRENEUR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2016 (8 years ago)
Document Number: L15000043205
FEI/EIN Number 45-3357970
Address: 118 SEGOVIA RD, ST. AUGUSTINE, FL, 32086
Mail Address: 118 SEGOVIA RD, ST. AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
A&G BOOKKEEPING SERVICES Agent 160 Cypress Point Pkwy, Palm Coast, FL, 321648438

Chief Executive Officer

Name Role Address
DIAZ CESAR E Chief Executive Officer 118 SEGOVIA RD, ST. AUGUSTINE, FL, 32086

Vice President

Name Role Address
Diaz Rosmilys M Vice President 118 SEGOVIA RD, ST. AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000144363 TWIN CITIES BAR ACTIVE 2022-11-21 2027-12-31 No data 118 SEGOVIA ROAD, ST AUGUSTINE, FL, 32086
G19000074611 CANTINEROS DOCUMENTAL EXPIRED 2019-07-08 2024-12-31 No data 118 SEGOVIA ROAD, ST AUGUSTINE, FL, 32086
G17000118762 AREPA LIFE EXPIRED 2017-10-27 2022-12-31 No data 118 SEGOVIA ROAD, ST AUGUSTINE, FL, 32086
G17000118769 BARTENDER SQUAD EXPIRED 2017-10-27 2022-12-31 No data 118 SEGOVIA ROAD, ST AUGUSTINE, FL, 32086
G15000026152 COCKTAIL CAPITAL ACTIVE 2015-03-12 2025-12-31 No data 118 SEGOVIA RD, ST. AUGUSTINE, FL, 32086
G15000026160 BANALIFE EXPIRED 2015-03-12 2020-12-31 No data 118 SEGOVIA RD, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 A&G BOOKKEEPING SERVICES No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 160 Cypress Point Pkwy, Ste A102, Palm Coast, FL 32164-8438 No data
REINSTATEMENT 2016-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000363881 TERMINATED 1000000894931 ST JOHNS 2021-07-12 2031-07-21 $ 689.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-28
REINSTATEMENT 2016-10-17
Florida Limited Liability 2015-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State