Entity Name: | I58 ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Jan 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2019 (5 years ago) |
Document Number: | L17000001826 |
FEI/EIN Number | 92-1592888 |
Address: | 4804 Doc Drive, Saint Cloud, FL, 34771, US |
Mail Address: | 4804 Doc Drive, Saint Cloud, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cintron Lopez Julio E | Agent | 4804 Doc Drive, Saint Cloud, FL, 34771 |
Name | Role | Address |
---|---|---|
Cintron Lopez Julio E | Manager | 4804 Doc Drive, Saint Cloud, FL, 34771 |
Name | Role | Address |
---|---|---|
Cintron Lopez Maria L | Auth | 4804 Doc Drive, Saint Cloud, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 4804 Doc Drive, Saint Cloud, FL 34771 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 4804 Doc Drive, Saint Cloud, FL 34771 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Cintron Lopez, Julio E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 4804 Doc Drive, Saint Cloud, FL 34771 | No data |
REINSTATEMENT | 2019-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
LC NAME CHANGE | 2017-01-26 | I58 ENTERPRISES LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-05-22 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-03-03 |
REINSTATEMENT | 2019-10-01 |
ANNUAL REPORT | 2018-04-09 |
LC Name Change | 2017-01-26 |
Florida Limited Liability | 2017-01-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State