Search icon

THIRD EYE INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: THIRD EYE INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THIRD EYE INVESTMENTS 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: 09 Nov 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: L15000190070
FEI/EIN Number 81-0700269

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

Address: 1071 BIMINI RD, JACKSONVILLE, FL, 32216, US
Mail Address: 1071 BIMINI RD, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
yazgi eyad Manager 1071 BIMINI RD, JACKSONVILLE, FL, 32216
YAZGI EYAD Agent 1071 BIMINI RD, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000131785 COSMIC CLOUDS EXPIRED 2018-12-13 2023-12-31 - 3113 BEACH BLVD, JACKSONVILLE, FL, FL
G18000115166 COSMIC CLOUDS EXPIRED 2018-10-24 2023-12-31 - 9766 OLD ST. AUGUSTINE RD, JACKSONVILLE, FL, 32257
G15000123845 COSMIC CLOUDS EXPIRED 2015-12-08 2020-12-31 - 1301 MOUMENT RD STE 28, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-03-18 - -
REGISTERED AGENT NAME CHANGED 2017-03-16 YAZGI, EYAD -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
LC Amendment 2019-03-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-23

USAspending Awards / Financial Assistance

Date:
2021-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42282.00
Total Face Value Of Loan:
42282.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
118900.00
Total Face Value Of Loan:
118900.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42566.00
Total Face Value Of Loan:
42566.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42282
Current Approval Amount:
42282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42565.81
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42566
Current Approval Amount:
42566
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42942.68

Date of last update: 01 May 2025

Sources: Florida Department of State