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. |
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 |
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 |
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 |
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 | - | - |
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