Search icon

EFFECT SERVICES, LLC

Company Details

Entity Name: EFFECT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jul 2021 (4 years ago)
Document Number: L16000080338
FEI/EIN Number 34-2052062
Address: 6132 Pebble Beach Blvd, Winter Haven, FL, 33884, US
Mail Address: 6132 Pebble Beach Blvd, Winter Haven, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
LISKA FAMILY TRUST Agent 6132 Pebble Beach Blvd, Winter Haven, FL, 33884

Chief Executive Officer

Name Role Address
LISKA CATHARINE M Chief Executive Officer 6132 Pebble Beach Blvd, Winter Haven, FL, 33884

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000121793 COACH-123 ACTIVE 2023-10-02 2028-12-31 No data 6132 PEBBLE BEACH BLVD, WINTER HAVEN, FL, 33884
G23000121800 CENTER FOR COACHING CERTIFICATION ACTIVE 2023-10-02 2028-12-31 No data 6132 PEBBLE BEACH BLVD, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-07-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 6132 Pebble Beach Blvd, Winter Haven, FL 33884 No data
CHANGE OF MAILING ADDRESS 2020-01-13 6132 Pebble Beach Blvd, Winter Haven, FL 33884 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 6132 Pebble Beach Blvd, Winter Haven, FL 33884 No data
CONVERSION 2016-04-20 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000160283

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
LC Amendment 2021-07-19
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-24
Florida Limited Liability 2016-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State