Entity Name: | IENJOY HOME LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IENJOY HOME 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. |
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: | 02 Jun 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2023 (2 years ago) |
Document Number: | L16000107603 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2021 Sunnydale Blvd., suite 130, Clearwater, FL, 33765, US |
Mail Address: | 2021 Sunnydale Blvd., suite 130, Clearwater, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Graffam Wendy N | Manager | 2021 Sunnydale Blvd., Clearwater, FL, 33765 |
NOLL SEAN P | Chief Executive Officer | 2021 Sunnydale Blvd., Clearwater, FL, 33765 |
MUNSON LINDSEY N | Manager | 2021 Sunnydale Blvd., Clearwater, FL, 33765 |
BRICK BUSINESS LAW, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-05 | BRICK BUSINESS LAW, P.A. | - |
REINSTATEMENT | 2023-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2020-09-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-29 | 3413 W FLETCHER AVE, TAMPA, FL 33618 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-04 | 2021 Sunnydale Blvd., suite 130, Clearwater, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2019-04-04 | 2021 Sunnydale Blvd., suite 130, Clearwater, FL 33765 | - |
LC STMNT OF RA/RO CHG | 2017-12-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
REINSTATEMENT | 2023-10-05 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-03 |
LC Amendment | 2020-09-29 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-14 |
CORLCRACHG | 2017-12-12 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State