Search icon

LILLY ENVIOS, INC - Florida Company Profile

Company Details

Entity Name: LILLY ENVIOS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LILLY ENVIOS, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 10 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2020 (5 years ago)
Document Number: P07000100917
FEI/EIN Number 261125408

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

Address: 2400 N FORSYTH RD, SUITE 107, ORLANDO, FL, 32807, US
Mail Address: 9712 Heatherwood Ct, ORLANDO, FL, 32825, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESLIEN NUNEZ President 9712 HEATHERWOOD CT, ORLANDO, FL, 32825
NUNEZ RIVERA LESLIEN Agent 9712 HEATHERWOOD CT, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 9712 HEATHERWOOD CT, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2020-01-15 2400 N FORSYTH RD, SUITE 107, ORLANDO, FL 32807 -
REINSTATEMENT 2020-01-15 - -
REGISTERED AGENT NAME CHANGED 2020-01-15 NUNEZ RIVERA, LESLIEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 2400 N FORSYTH RD, SUITE 107, ORLANDO, FL 32807 -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-01-15
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State