Search icon

ISOCIAL PAGE LLC - Florida Company Profile

Company Details

Entity Name: ISOCIAL PAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISOCIAL PAGE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000102039
FEI/EIN Number 81-2839961

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

Address: 6185 LAKE LIZZIE DRIVE, SAINT CLOUD, FL, 34771, US
Mail Address: 6191 LAKE LIZZIE DRIVE, SAINT CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEYWARD ALEXANDRA P Managing Member 6185 LAKE LIZZIE DRIVE, SAINT CLOUD, FL, 34771
HEYWARD ALEXANDRA P Agent 6185 LAKE LIZZIE DRIVE, SAINT CLOUD, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000087842 BRANDING U 247 ACTIVE 2021-07-02 2026-12-31 - 6191 LAKE LIZZIE DRIVE, ST. CLOUD, FL, 34771
G20000008189 TRAILER GUIDE POLES ACTIVE 2020-01-17 2025-12-31 - 6185 LAKE LIZZIE DRIVE, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-03-05 6185 LAKE LIZZIE DRIVE, SAINT CLOUD, FL 34771 -
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 HEYWARD, ALEXANDRA P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-11-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-05
REINSTATEMENT 2017-10-02
Florida Limited Liability 2016-05-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State