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