Search icon

CINDY LEE'S LLC - Florida Company Profile

Company Details

Entity Name: CINDY LEE'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CINDY LEE'S 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: 01 Nov 2018 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Feb 2021 (4 years ago)
Document Number: L18000256660
FEI/EIN Number 83-2464437

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

Address: 310 BREVARD AVE., COCOA, FL, 32922, US
Mail Address: 310 BREVARD AVE., COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCKET LAWYER CORPORATE SERVICES LLC Agent -
PAWLAK CYNTHIA Member 1371 HIDEAWAY LANE, ROCKLEDGE, FL, 32955
HOLLENBECK MARY L Member 1345 Lara Circle, Rockledge, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051756 THE SPICE STATION DBA CINDY LEE'S EXPIRED 2019-04-26 2024-12-31 - 410 BREVARD AVENUE, COCOA, FL, 43922
G19000042120 CINDY LEE'S EXPIRED 2019-04-02 2024-12-31 - 410 BREVARD AVENUE, COCOA, FL, 43922

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 310 BREVARD AVE., COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2022-02-07 310 BREVARD AVE., COCOA, FL 32922 -
LC NAME CHANGE 2021-02-18 CINDY LEE'S LLC -
LC AMENDMENT 2019-02-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
Reg. Agent Resignation 2025-01-07
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-07
LC Name Change 2021-02-18
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-02
LC Amendment 2019-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State