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. |
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 |
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 |
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 |
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 | - |
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 |
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