Search icon

SEE WHAT I SEE HOME ELEGANT DESIGN LLC - Florida Company Profile

Company Details

Entity Name: SEE WHAT I SEE HOME ELEGANT DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEE WHAT I SEE HOME ELEGANT DESIGN 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: 26 Sep 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2022 (3 years ago)
Document Number: L19000243515
FEI/EIN Number 84-3352329

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

Address: 124 Piney Woods Rd, Apopka, FL, 32703, US
Mail Address: 124 Piney Woods Rd, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN NIC Chief Executive Officer 124 Piney Woods Rd, Apopka, FL, 32703
FREEMAN Nicholas Agent 124 PINEY WOODS ROAD, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000099845 SWISHED LLC ACTIVE 2023-08-25 2028-12-31 - 124 PINEY WOODS RD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 124 Piney Woods Rd, Apopka, FL 32703 -
REINSTATEMENT 2022-03-14 - -
CHANGE OF MAILING ADDRESS 2022-03-14 124 Piney Woods Rd, Apopka, FL 32703 -
REGISTERED AGENT NAME CHANGED 2022-03-14 FREEMAN, Nicholas -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 124 PINEY WOODS ROAD, APOPKA, FL 32703 -
LC STMNT OF RA/RO CHG 2021-03-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-16
REINSTATEMENT 2022-03-14
CORLCRACHG 2021-03-15
ANNUAL REPORT 2020-05-19
Florida Limited Liability 2019-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State