Search icon

EYECLOUD SECURITY LLC - Florida Company Profile

Company Details

Entity Name: EYECLOUD SECURITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EYECLOUD SECURITY 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: 21 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: L19000163673
FEI/EIN Number 84-2346473

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

Address: 1653 W. COUNTY HWY. 30A, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 1653 W. COUNTY HWY. 30A, Condo 3104, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANLEY ROBERT L Authorized Member 1653 W. COUNTY HWY. 30A, SANTA ROSA BEACH, FL, 32459
Stanley Robert L Agent 1653 W. COUNTY HWY. 30A, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-13 1653 W. COUNTY HWY. 30A, #3104, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-06 1653 W. COUNTY HWY. 30A, #3104, SANTA ROSA BEACH, FL 32459 -
REINSTATEMENT 2021-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-06 1653 W. COUNTY HWY. 30A, #3104, SANTA ROSA BEACH, FL 32459 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-16 - -
REGISTERED AGENT NAME CHANGED 2020-11-16 Stanley, Robert Loy -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000325100 TERMINATED 1000000958141 WALTON 2023-07-05 2033-07-12 $ 530.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-16
REINSTATEMENT 2021-10-06
REINSTATEMENT 2020-11-16
Florida Limited Liability 2019-06-21

Date of last update: 02 May 2025

Sources: Florida Department of State