Entity Name: | VIDFLASH,LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2023 (a year ago) |
Document Number: | L15000075578 |
FEI/EIN Number | 47-3871886 |
Address: | 317 West Lake Faith Drive, Maitland, FL, 32751, US |
Mail Address: | 317 West Lake Faith Drive, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEPBURN LEYON P | Agent | 317 West Lake Faith Drive, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
Hepburn Leyon P | President | 317 West Lake Faith Drive, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
Hepburn Aaditee J | Vice President | 317 West Lake Faith Drive, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
Hepburn Arianna J | Auth | 317 West Lake Faith Drive, Maitland, FL, 32751 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000025647 | VIDFLASH | ACTIVE | 2019-02-22 | 2029-12-31 | No data | 317 W LAKE FAITH, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-10 | HEPBURN, LEYON P | No data |
REINSTATEMENT | 2020-10-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-18 | 317 West Lake Faith Drive, Maitland, FL 32751 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-18 | 317 West Lake Faith Drive, Maitland, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-18 | 317 West Lake Faith Drive, Maitland, FL 32751 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
REINSTATEMENT | 2023-10-01 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-08 |
REINSTATEMENT | 2020-10-10 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-09 |
Florida Limited Liability | 2015-04-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State