Search icon

ENGESSER'S EXOTICS, L.C. - Florida Company Profile

Company Details

Entity Name: ENGESSER'S EXOTICS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENGESSER'S EXOTICS, L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Nov 1999 (25 years ago)
Date of dissolution: 29 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: L00000000766
FEI/EIN Number 593548998

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

Address: 15491 NW 30TH AVE., TRENTON, FL, 32693, US
Mail Address: 15491 NW 30TH AVE., TRENTON, FL, 32693, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGESSER PATRICIA Manager 15491 NW 30TH AVE., TRENTON, FL, 32693
ENGESSER ROBERT Manager 15491 NW 30TH AVE., TRENTON, FL, 32693
ENGESSER PATRICIA Agent 15491 NW 30TH AVE, TRENTON, FL, 32693

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000122616 R&P ENGESSER EXPIRED 2018-11-15 2023-12-31 - 15491 NW 30TH AVENUE, TRENTON, FL, 32693

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-29 - -
CHANGE OF MAILING ADDRESS 2018-10-26 15491 NW 30TH AVE., TRENTON, FL 32693 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-17 15491 NW 30TH AVE., TRENTON, FL 32693 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-17 15491 NW 30TH AVE, TRENTON, FL 32693 -
REGISTERED AGENT NAME CHANGED 2000-10-30 ENGESSER, PATRICIA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000869940 ACTIVE 1000000627534 GILCHRIST 2014-05-15 2034-08-01 $ 1,227.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000469842 TERMINATED 1000000475389 LEVY 2013-02-13 2023-02-20 $ 1,110.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12001031080 TERMINATED 1000000383046 LEVY 2012-11-01 2032-12-19 $ 493.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State