Entity Name: | LOGEMASTERJ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Mar 2016 (9 years ago) |
Document Number: | L16000050231 |
FEI/EIN Number | 81-2438837 |
Address: | 6103 N. Atlantic Avenue, Suite A&B, Cape Canaveral, FL, 32920, US |
Mail Address: | 105 CANDACE DR., UNIT 109, MAITLAND, FL, 32751, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
GAGNON EISELE, P.A. | Agent |
Name | Role | Address |
---|---|---|
MURPHY LOGAN | Authorized Member | 105 CANDACE DRIVE, UNIT 109, MAITLAND, FL, 32751 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000044333 | FAIRVILLA BOUTIQUE | ACTIVE | 2016-05-02 | 2026-12-31 | No data | 105 CANDACE DRIVE, UNIT 109, UNIT 109, MAITLAND, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-14 | 397 WEKIVA SPRINGS ROAD, SUITE 221, LONGWOOD, FL 32779 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-28 | 6103 N. Atlantic Avenue, Suite A&B, Cape Canaveral, FL 32920 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-28 | 6103 N. Atlantic Avenue, Suite A&B, Cape Canaveral, FL 32920 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-23 |
Florida Limited Liability | 2016-03-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State