Search icon

EX NIHILO, LLC - Florida Company Profile

Company Details

Entity Name: EX NIHILO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EX NIHILO, 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: 13 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jun 2021 (4 years ago)
Document Number: L18000065526
FEI/EIN Number 85-3149158

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

Address: 7912 Lois Mae Ct, Orlando, FL, 32818, US
Mail Address: 3200 N. Hiawassee Rd, PO Box 682927, Orlando, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNGREN PETER L Manager 7912 Lois Mae Ct, Orlando, FL, 32818
HAYDON IRINA Authorized Member 7912 LOIS MAE CT, ORLANDO, FL, 32818
Youngren PETER L Agent 7912 Lois Mae Ct, Orlando, FL, 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000035649 MATH THRU MUSIC EXPIRED 2018-03-15 2023-12-31 - 562 E. WOOLBRIGHGT RD, STE 111, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-24 7912 Lois Mae Ct, Orlando, FL 32818 -
LC AMENDMENT 2021-06-15 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 7912 Lois Mae Ct, Orlando, FL 32818 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 7912 Lois Mae Ct, Orlando, FL 32818 -
LC AMENDMENT 2021-01-05 - -
REINSTATEMENT 2020-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-09-23 Youngren, PETER Laurie Karl -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-05-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-24
LC Amendment 2021-06-15
ANNUAL REPORT 2021-04-05
LC Amendment 2021-01-05
REINSTATEMENT 2020-09-23
LC Amendment 2018-05-11
Florida Limited Liability 2018-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State