Search icon

I58 ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: I58 ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I58 ENTERPRISES 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: 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: 03 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L17000001826
FEI/EIN Number 92-1592888

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

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

Key Officers & Management

Name Role Address
Cintron Lopez Julio E Manager 4804 Doc Drive, Saint Cloud, FL, 34771
Cintron Lopez Maria L Auth 4804 Doc Drive, Saint Cloud, FL, 34771
Cintron Lopez Julio E Agent 4804 Doc Drive, Saint Cloud, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4804 Doc Drive, Saint Cloud, FL 34771 -
CHANGE OF MAILING ADDRESS 2024-04-30 4804 Doc Drive, Saint Cloud, FL 34771 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Cintron Lopez, Julio E -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 4804 Doc Drive, Saint Cloud, FL 34771 -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2017-01-26 I58 ENTERPRISES LLC -

Documents

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 Apr 2025

Sources: Florida Department of State