Search icon

INSTA CLICK EVENTS LLC - Florida Company Profile

Company Details

Entity Name: INSTA CLICK EVENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSTA CLICK EVENTS 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: 22 Apr 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L19000109652
FEI/EIN Number 83-4587182

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

Address: 511 N Pine Meadow Dr, Debary, FL, 32713, UN
Mail Address: 511 N Pine Meadow Dr, Debary, FL, 32713, UN
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oliveira Vanessa Auth 511 N Pine Meadow Dr, Debary, 32713
Oliveira John Auth 511 N Pine Meadow Dr, Debary, 32713
OLIVEIRA VANESSA Agent 511 N Pine Meadow Dr, Debary, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000035534 EXPO BRAZIL ACTIVE 2022-03-18 2027-12-31 - 511 N PINE MEADOW DR, DEBARY, FL, 32713
G21000078457 QUALITE PRODUCTIONS ACTIVE 2021-06-11 2026-12-31 - 511 N PINE MEADOW DR, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 511 N Pine Meadow Dr, Debary, FL 32713 UN -
CHANGE OF MAILING ADDRESS 2021-04-22 511 N Pine Meadow Dr, Debary, FL 32713 UN -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 511 N Pine Meadow Dr, Debary, FL 32713 -
LC NAME CHANGE 2019-10-15 INSTA CLICK EVENTS LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-07
AMENDED ANNUAL REPORT 2022-07-14
AMENDED ANNUAL REPORT 2022-07-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2020-03-07
LC Name Change 2019-10-15
Florida Limited Liability 2019-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State